Advanced company searchLink opens in new window

TYROLESE (84F) LIMITED

Company number 12292951

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2019 NEWINC Incorporation