Advanced company searchLink opens in new window

TUFFNELLS HOLDINGS LIMITED

Company number 12547241

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
28 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 5 April 2023 with updates
06 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
17 May 2022 AD01 Registered office address changed from 10 st Bride Street London EC4A 4AD England to 69 Carter Lane London EC4V 5EQ on 17 May 2022
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
12 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
23 Mar 2021 PSC08 Notification of a person with significant control statement
23 Mar 2021 PSC07 Cessation of Broad Oak Support Services Llp as a person with significant control on 23 March 2021
03 Oct 2020 MR01 Registration of charge 125472410001, created on 30 September 2020
28 Jul 2020 SH02 Sub-division of shares on 25 June 2020
09 Jul 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
15 May 2020 MA Memorandum and Articles of Association
15 May 2020 SH02 Sub-division of shares on 2 May 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 02/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 SH08 Change of share class name or designation
07 May 2020 PSC07 Cessation of Alastair Charles Watson as a person with significant control on 2 May 2020
07 May 2020 PSC02 Notification of Broad Oak Support Services Llp as a person with significant control on 2 May 2020
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-02
06 May 2020 AP01 Appointment of Mr Michael Holt as a director on 2 May 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 2 May 2020
  • GBP 100
05 May 2020 AP01 Appointment of Mr Charles Rolandi as a director on 2 May 2020