Advanced company searchLink opens in new window

TOMLIN & VINCENT INTERNATIONAL LIMITED

Company number 06858254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 TM02 Termination of appointment of Viresh Kumar Paul as a secretary on 1 January 2010
02 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 10,000
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Vikram Malhotra on 25 March 2010
24 Feb 2010 CERTNM Company name changed tomlin & vincent LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
24 Feb 2010 CONNOT Change of name notice
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
20 Oct 2009 AD01 Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 October 2009
25 Mar 2009 NEWINC Incorporation