Advanced company searchLink opens in new window

TYNE RE LIMITED

Company number 10183537

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Feb 2020 TM01 Termination of appointment of Charles Guy Forbes Morgan as a director on 20 February 2020
20 Feb 2020 PSC07 Cessation of Charles Guy Forbes Morgan as a person with significant control on 20 February 2020
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
17 Jul 2019 AD01 Registered office address changed from Unit 2 Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom to Unit 59 Caxton Close Basepoint Business Centre Andover SP10 3FG on 17 July 2019
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Michael David Ian Capewell as a director on 26 January 2017
26 Jan 2017 AP01 Appointment of Mr Charles Guy Forbes Morgan as a director on 26 January 2017
19 May 2016 AP01 Appointment of Mr Michael David Ian Capewell as a director on 19 May 2016
19 May 2016 TM01 Termination of appointment of Neil Drake as a director on 19 May 2016
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted