Advanced company searchLink opens in new window

THE THREE TUNS 1962 LIMITED

Company number 11961930

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)
09 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
04 Jul 2023 PSC05 Change of details for The Three Tuns Consulting Limited as a person with significant control on 4 July 2023
30 Jun 2023 AD01 Registered office address changed from PO Box 4385 11961930: Companies House Default Address Cardiff CF14 8LH to 131 Cannon Street London EC4N 5AX on 30 June 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2023 CERTNM Company name changed pyrolysis investment holdings LIMITED\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
15 Jun 2023 CH01 Director's details changed for Mr Alec Louw Theunissen on 15 June 2023
15 Jun 2023 PSC02 Notification of The Three Tuns Consulting Limited as a person with significant control on 15 June 2023
15 Jun 2023 PSC07 Cessation of Corinth Investment Holdings Limited as a person with significant control on 15 June 2023
14 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Jun 2023 AA Accounts for a dormant company made up to 30 April 2021
14 Jun 2023 CS01 Confirmation statement made on 24 April 2022 with no updates
14 Jun 2023 TM01 Termination of appointment of Corinth Investments Group (Uk) Limited as a director on 14 June 2023
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 RP05 Registered office address changed to PO Box 4385, 11961930: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2022
27 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Nov 2020 PSC07 Cessation of Jurate Kairiene as a person with significant control on 23 November 2020
23 Nov 2020 PSC02 Notification of Corinth Investment Holdings Limited as a person with significant control on 23 November 2020
08 Sep 2020 AP02 Appointment of Corinth Investments Group (Uk) Limited as a director on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Corinth Investment Holdings Limited as a director on 8 September 2020
19 Aug 2020 AD01 Registered office address changed from 131 Cannon Street London EC4N 5AX England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 19 August 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24