- Company Overview for TYROLESE (84F) LIMITED (12292951)
- Filing history for TYROLESE (84F) LIMITED (12292951)
- People for TYROLESE (84F) LIMITED (12292951)
- More for TYROLESE (84F) LIMITED (12292951)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 28 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Tal Mandola as a director on 25 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Yonatan Puterman as a director on 25 February 2021 | |
01 Dec 2020 | AP01 | Appointment of Mr Daniel Paul Ross as a director on 25 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2020 | PSC07 | Cessation of Michael Warren Loveridge as a person with significant control on 21 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Emma Warren Loveridge as a person with significant control on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Emma Warren Loveridge as a director on 21 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Michael Warren Loveridge as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Yonatan Puterman as a director on 21 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Tal Mandola as a director on 21 February 2020 | |
24 Feb 2020 | AP02 | Appointment of Mills & Reeve Trust Corporation Limited as a director on 21 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from The Private Office the Upper Chambers, 9 Kensington Church Street London W8 4LF United Kingdom to 84 Fitzjohns Avenue London NW3 6NP on 24 February 2020 | |
28 Jan 2020 | MA | Memorandum and Articles of Association | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | NEWINC | Incorporation |