Advanced company searchLink opens in new window

TYRE LOGIC LIMITED

Company number 07645358

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)
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
  • GBP 100
09 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
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