- Company Overview for TUDOR MULTI SERVICES LTD (09518023)
- Filing history for TUDOR MULTI SERVICES LTD (09518023)
- People for TUDOR MULTI SERVICES LTD (09518023)
- More for TUDOR MULTI SERVICES LTD (09518023)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | TM01 | Termination of appointment of James Tumber as a director on 24 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
20 Dec 2018 | CH01 | Director's details changed for Mr Tudor Petcu on 20 December 2018 | |
22 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 2 Grove Park Avenue Sittingbourne ME10 1YH United Kingdom to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 22 October 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | SH08 | Change of share class name or designation | |
28 Apr 2016 | AR01 | Annual return made up to 30 March 2016 with full list of shareholders | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2016
|
|
30 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-30
|