- Company Overview for TATTINGSTONES LTD (10500768)
- Filing history for TATTINGSTONES LTD (10500768)
- People for TATTINGSTONES LTD (10500768)
- More for TATTINGSTONES LTD (10500768)
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
|
|
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
|