- Company Overview for TONY IMPEX LIMITED (12055952)
- Filing history for TONY IMPEX LIMITED (12055952)
- People for TONY IMPEX LIMITED (12055952)
- More for TONY IMPEX LIMITED (12055952)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 12055952: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2021 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | PSC01 | Notification of Xie Jingping as a person with significant control on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Dept 2 Dept 2 196 High Road Wood Green N22 8HH England to Dept 2735a 196 High Road Wood Green London N22 8HH on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Xie Jingping as a director on 8 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Cfs Sectaries Ltd as a person with significant control on 8 January 2020 | |
08 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 Dept 2 196 High Road Wood Green N22 8HH on 9 December 2019 | |
18 Jun 2019 | CH02 | Director's details changed for Cfs Sectaries Ltd on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 June 2019 | |
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|