- Company Overview for TYRE LOGIC LIMITED (07645358)
- Filing history for TYRE LOGIC LIMITED (07645358)
- People for TYRE LOGIC LIMITED (07645358)
- More for TYRE LOGIC LIMITED (07645358)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
29 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
09 Aug 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Rajeev Charudatta Gupte on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 134 Pilgrims Road Halling Rochester Kent ME2 1HP to 57 Marshall Road Rainham Gillingham Kent ME8 0AN on 4 August 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Julie Jayne Gupte as a director on 16 April 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Julie Jayne Gupte on 20 October 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Mr Rajeev Charudatta Gupte on 20 October 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
|
|
12 Jun 2013 | CH01 | Director's details changed for Julie Jayne Gupte on 20 October 2012 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Rajeev Charudatta Gupte on 20 October 2012 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from 5 Bradfords Close St Marys Island Chatham Kent ME4 3SN England on 27 September 2012 |