- Company Overview for TUDOR INNS VENTURES 2 LTD (07746878)
- Filing history for TUDOR INNS VENTURES 2 LTD (07746878)
- People for TUDOR INNS VENTURES 2 LTD (07746878)
- More for TUDOR INNS VENTURES 2 LTD (07746878)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CH01 | Director's details changed for Miss Maria Danalache on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP United Kingdom to Ferry Inn Appledore Road Stone in Oxney Tenterden Kent TN30 7JY on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Miss Maria Danalache as a person with significant control on 16 November 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT to Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP on 10 June 2020 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
26 Mar 2012 | TM01 | Termination of appointment of Philip Warne as a director | |
30 Jan 2012 | AP01 | Appointment of Miss Maria Danalache as a director | |
19 Aug 2011 | NEWINC |
Incorporation
|