- Company Overview for TIFFINS NEWPORT LIMITED (10356729)
- Filing history for TIFFINS NEWPORT LIMITED (10356729)
- People for TIFFINS NEWPORT LIMITED (10356729)
- More for TIFFINS NEWPORT LIMITED (10356729)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
23 Sep 2022 | AP01 | Appointment of Mr Tasadduk Ali as a director on 2 July 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Shalim Ahmed Bari as a director on 2 July 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Nov 2020 | AP01 | Appointment of Mr Shalim Ahmed Bari as a director on 6 February 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2020 | AD01 | Registered office address changed from 112 Caerleon Road Newport NP19 7GZ Wales to 14 Bedford Road Newport NP19 0AZ on 18 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Aysha Begum Sumi as a director on 6 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 February 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
24 Jul 2019 | TM01 | Termination of appointment of Mark William Riley as a director on 23 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mrs Aysha Begum Sumi as a director on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Agincourt House 14 Clytha Park Road Newport NP20 4PB Wales to 112 Caerleon Road Newport NP19 7GZ on 22 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 |