Advanced company searchLink opens in new window

TUDOR INNS VENTURES LIMITED

Company number 07409016

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2013 DS01 Application to strike the company off the register
16 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
14 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
14 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Sep 2012 AA01 Previous accounting period shortened from 24 September 2012 to 31 December 2011
24 Sep 2012 AA01 Previous accounting period shortened from 31 October 2012 to 24 September 2012
29 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mr Paul Withers-Green as a director on 15 October 2010
28 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
28 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
26 Nov 2011 AD01 Registered office address changed from The Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY England on 26 November 2011
07 Oct 2011 TM01 Termination of appointment of Philip Warne as a director on 1 October 2011
31 Aug 2011 TM01 Termination of appointment of Geoffrey Withers Green as a director
31 Aug 2011 TM01 Termination of appointment of William Golembiewski as a director
29 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
07 Apr 2011 AP01 Appointment of Mr William John Golembiewski as a director
31 Jan 2011 AD01 Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 31 January 2011
15 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted