- Company Overview for TONNANUT LTD (12224030)
- Filing history for TONNANUT LTD (12224030)
- People for TONNANUT LTD (12224030)
- More for TONNANUT LTD (12224030)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
20 May 2021 | AD01 | Registered office address changed from 53 College Street Camborne TR14 7LA United Kingdom to 53a College Street Camborne TR14 7LA on 20 May 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from 53 College Street Camborne TR14 7LA United Kingdom to 53 College Street Camborne TR14 7LA on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 11 Dorothy Drive Liverpool L7 1PW United Kingdom to 53 College Street Camborne TR14 7LA on 12 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 5 April 2020 | |
19 Feb 2020 | PSC07 | Cessation of Glenn Hughes as a person with significant control on 18 November 2019 | |
10 Feb 2020 | PSC01 | Notification of Baby Rose Pascual as a person with significant control on 18 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Glenn Hughes as a director on 6 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Ms Baby Rose Pascual as a director on 6 November 2019 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|