- Company Overview for TUNBRIDGE CPR LIMITED (11204918)
- Filing history for TUNBRIDGE CPR LIMITED (11204918)
- People for TUNBRIDGE CPR LIMITED (11204918)
- Charges for TUNBRIDGE CPR LIMITED (11204918)
- Insolvency for TUNBRIDGE CPR LIMITED (11204918)
- More for TUNBRIDGE CPR LIMITED (11204918)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2023 | REC2 | Receiver's abstract of receipts and payments to 15 July 2022 | |
01 Jun 2023 | REC2 | Receiver's abstract of receipts and payments to 20 April 2023 | |
01 Jun 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Mar 2023 | REC2 | Receiver's abstract of receipts and payments to 15 January 2023 | |
25 Nov 2022 | MR04 | Satisfaction of charge 112049180002 in full | |
25 Nov 2022 | MR04 | Satisfaction of charge 112049180001 in full | |
03 Feb 2022 | REC2 | Receiver's abstract of receipts and payments to 15 January 2022 | |
29 Sep 2021 | REC2 | Receiver's abstract of receipts and payments to 15 July 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Chaim Reiner as a director on 29 July 2021 | |
29 Dec 2020 | AA01 | Current accounting period shortened from 30 December 2019 to 29 December 2019 | |
14 Aug 2020 | RM01 | Appointment of receiver or manager | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Mar 2018 | MR01 | Registration of charge 112049180002, created on 14 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 112049180001, created on 14 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Mark John Benedict Dalton as a director on 9 March 2018 | |
21 Feb 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|