- Company Overview for TYRESERV GROUP LIMITED (11388765)
- Filing history for TYRESERV GROUP LIMITED (11388765)
- People for TYRESERV GROUP LIMITED (11388765)
- More for TYRESERV GROUP LIMITED (11388765)
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) |
---|---|---|---|
12 Sep 2024 | TM01 | Termination of appointment of Ricky Lee Oliver as a director on 3 February 2024 | |
12 Sep 2024 | PSC07 | Cessation of Ricky Lee Oliver as a person with significant control on 3 February 2023 | |
12 Sep 2024 | AP01 | Appointment of Mr Konna Cawdron as a director on 4 February 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 Feb 2024 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Jan 2024 | AD01 | Registered office address changed from 568 London Road Grays RM20 3BJ to International House 6th Floor International House Regent Street London W1B 2QD on 22 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Tony King as a director on 1 May 2023 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | AD01 | Registered office address changed from 12E Manor Road London N16 5SA England to 568 London Road Grays RM20 3BJ on 18 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
14 May 2021 | CH01 | Director's details changed for Mr Tony King on 14 May 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from 3 Honiley Ave Wickford SS12 9JE to 12E Manor Road London N16 5SA on 3 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
10 Aug 2020 | AP01 | Appointment of Mr Tony King as a director on 1 July 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 3 Honiley Ave Wickford SS12 9JE on 25 June 2020 | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 157, 176 South Street Unit 157 - 176 Unit 157 - 176 Romford Westbury Development Limited RM1 1BW England to 20-22 Wenlock Road London N1 7GU on 31 October 2019 |