Advanced company searchLink opens in new window

TUDOR CORPORATION LTD

Company number 08441663

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
29 Apr 2021 PSC01 Notification of Surjeet Kaur Roberts as a person with significant control on 16 April 2021
29 Apr 2021 PSC07 Cessation of Kenneth Thomas Roberts as a person with significant control on 16 April 2021
29 Apr 2021 TM01 Termination of appointment of Kenneth Thomas Roberts as a director on 16 April 2021
30 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
10 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
29 Feb 2016 CH01 Director's details changed for Mrs Surjeet Kaur Roberts on 1 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Kenneth Roberts on 1 February 2016
29 Feb 2016 CH03 Secretary's details changed for Mrs Surjeet Kaur Roberts on 1 February 2016
29 Feb 2016 AD01 Registered office address changed from 22 Maes-Yr-Awel Radyr Cardiff CF15 8AN to 6 Windsor Clive Drive St. Fagans Cardiff CF5 6HQ on 29 February 2016
27 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000