- Company Overview for TUDOR INNS VENTURES LIMITED (07409016)
- Filing history for TUDOR INNS VENTURES LIMITED (07409016)
- People for TUDOR INNS VENTURES LIMITED (07409016)
- More for TUDOR INNS VENTURES LIMITED (07409016)
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
|
|
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
|