Advanced company searchLink opens in new window

TONNANUT LTD

Company number 12224030

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-24
  • GBP 1