- Company Overview for TONBINDS LIMITED (08466596)
- Filing history for TONBINDS LIMITED (08466596)
- People for TONBINDS LIMITED (08466596)
- More for TONBINDS LIMITED (08466596)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from 6 Grosvenor Road Huddersfield HD5 9HQ to 24 Dawson Road Dawson Road Huddersfield HD4 6LX on 17 January 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | PSC07 | Cessation of Rosemary Bindura as a person with significant control on 31 March 2017 | |
01 May 2017 | TM01 | Termination of appointment of Rosemary Bindura as a director on 1 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Tonderai Puwai as a director on 31 July 2014 | |
14 Aug 2014 | AP01 | Appointment of Mrs Rosemary Bindura as a director on 1 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Isaac Bindura on 1 August 2014 | |
14 Aug 2014 | CH03 | Secretary's details changed for Isaac Bindura on 1 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 52 Lomond Cresent Leicester Leicestershire Le4 Orj to 6 Grosvenor Road Huddersfield HD5 9HQ on 14 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|