- Company Overview for TUTASA LTD (09765323)
- Filing history for TUTASA LTD (09765323)
- People for TUTASA LTD (09765323)
- Insolvency for TUTASA LTD (09765323)
- More for TUTASA LTD (09765323)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 13 April 2023 | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | AD01 | Registered office address changed from 27 Hill Street London W1J 5LP England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 3 February 2022 | |
03 Feb 2022 | LIQ02 | Statement of affairs | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
14 Sep 2020 | TM01 | Termination of appointment of Marcelo Nicolas Barreneche Pascale as a director on 14 September 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Feb 2020 | PSC05 | Change of details for Join Universe Limited as a person with significant control on 18 July 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
31 Jul 2019 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 27 Hill Street London W1J 5LP on 31 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Marcelo Nicolas Barreneche Pascale on 21 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from 14 Lindisfarne Road London SW20 0NW England to 1 Fore Street Avenue London EC2Y 9DT on 27 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
22 Dec 2017 | AP01 | Appointment of Mr Paul Dean Ballantyne as a director on 15 December 2017 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
14 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |