- Company Overview for TONE VALLEY LIMITED (10713085)
- Filing history for TONE VALLEY LIMITED (10713085)
- People for TONE VALLEY LIMITED (10713085)
- Charges for TONE VALLEY LIMITED (10713085)
- More for TONE VALLEY LIMITED (10713085)
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) |
---|---|---|---|
08 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 10713085 - Companies House Default Address, Cardiff, CF14 8LH on 8 December 2023 | |
29 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | AA | Micro company accounts made up to 30 April 2020 | |
17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
17 Apr 2023 | TM01 | Termination of appointment of Saxon Hill Property Limited as a director on 4 April 2023 | |
17 Apr 2023 | PSC01 | Notification of Stephanie Fiona Dunbar Waldock as a person with significant control on 4 April 2023 | |
17 Apr 2023 | PSC07 | Cessation of Saxon Hill Property Limited as a person with significant control on 4 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Ms Stephanie Fiona Dunbar Waldock on 3 April 2023 | |
28 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
26 May 2022 | AD01 | Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to 49 Station Road Polegate East Sussex BN26 6EA on 26 May 2022 | |
19 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Nov 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jun 2020 | AD01 | Registered office address changed from 1 Church Terrace Yeovil Somerset BA20 1HX England to The Warehouse Cottage Street Brierley Hill DY5 1RE on 26 June 2020 | |
26 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued |