Advanced company searchLink opens in new window

TATTINGSTONES LTD

Company number 10500768

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 TM01 Termination of appointment of Ethan Matthew Oliver Harrison as a director on 30 May 2018
04 Jun 2018 TM01 Termination of appointment of Ethan Matthew Oliver Harrison as a director on 30 May 2018
31 May 2018 AP01 Appointment of Mr Benjamin Leighton Harrison as a director on 28 May 2018
07 Mar 2018 AD01 Registered office address changed from Metropolitan Apartments Lee Circle Leicester LE1 3RF England to Suite 3 Tugby Orchards Wood Lane Tugby Leicester LE7 9WE on 7 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
07 Mar 2018 PSC07 Cessation of Altaf Patel as a person with significant control on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Altaf Patel as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Ethan Matthew Oliver Harrison as a director on 7 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
07 Mar 2018 AA01 Previous accounting period shortened from 30 November 2018 to 27 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Feb 2018 AD01 Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN United Kingdom to Metropolitan Apartments Lee Circle Leicester LE1 3RF on 14 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 AD01 Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England to Henleaze House 13 Harbury Road Bristol BS9 4PN on 8 February 2018
07 Feb 2018 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to Henleaze House 13 Harbury Road Bristol BS9 4PN on 7 February 2018
07 Feb 2018 PSC01 Notification of Altaf Patel as a person with significant control on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Altaf Patel as a director on 6 February 2018
07 Feb 2018 TM01 Termination of appointment of Adalt Hussain as a director on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Goldchild Limited as a director on 6 February 2018
07 Feb 2018 PSC07 Cessation of Goldchild Limited as a person with significant control on 6 February 2018
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 1