Advanced company searchLink opens in new window

TYTON LAND LTD

Company number 07021667

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)
28 Apr 2024 WU07 Progress report in a winding up by the court
13 Sep 2023 WU14 Notice of removal of liquidator by court
13 Sep 2023 WU04 Appointment of a liquidator
02 May 2023 WU07 Progress report in a winding up by the court
22 Apr 2022 WU07 Progress report in a winding up by the court
06 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
14 Apr 2021 WU07 Progress report in a winding up by the court
05 May 2020 WU07 Progress report in a winding up by the court
07 May 2019 WU07 Progress report in a winding up by the court
14 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018
01 May 2018 AD01 Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 1 May 2018
24 Apr 2018 WU07 Progress report in a winding up by the court
01 Jun 2017 4.31 Appointment of a liquidator
24 May 2017 4.31 Appointment of a liquidator
17 May 2017 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to Ddj Insolvency Limited 100 Borough High Street London SE1 1LB on 17 May 2017
24 Apr 2017 COCOMP Order of court to wind up
03 Apr 2017 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 3 April 2017
21 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
10 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 AA Total exemption small company accounts made up to 31 March 2014
19 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
09 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013