- Company Overview for TINTRA 3.0 LIMITED (13373052)
- Filing history for TINTRA 3.0 LIMITED (13373052)
- People for TINTRA 3.0 LIMITED (13373052)
- Insolvency for TINTRA 3.0 LIMITED (13373052)
- More for TINTRA 3.0 LIMITED (13373052)
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) |
---|---|---|---|
20 Aug 2024 | COCOMP | Order of court to wind up | |
28 Jun 2024 | TM01 | Termination of appointment of Richard Alexander Shearer as a director on 11 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Gary Robert Wright as a director on 1 February 2024 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Feb 2024 | TM01 | Termination of appointment of Simon Peter White as a director on 21 February 2024 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
19 Apr 2022 | CH01 | Director's details changed for Mr Simon Peter White on 19 April 2022 | |
05 Apr 2022 | CERTNM |
Company name changed finsensr LTD\certificate issued on 05/04/22
|
|
04 Apr 2022 | AD01 | Registered office address changed from 2.2.01 the Leather Market Weston Street London SE1 3ER England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 4 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Abdul Sajid as a director on 31 March 2022 | |
25 Feb 2022 | PSC02 | Notification of Time Machine Capital 2 Limited as a person with significant control on 23 November 2021 | |
25 Feb 2022 | PSC07 | Cessation of Simon White as a person with significant control on 23 November 2021 | |
18 Feb 2022 | PSC02 | Notification of Tintra Plc as a person with significant control on 23 November 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2.2.01 the Leather Market Weston Street London SE1 3ER on 18 February 2022 | |
20 Dec 2021 | SH02 | Sub-division of shares on 23 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Gary Robert Wright as a director on 23 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr Richard Alexander Shearer as a director on 23 November 2021 | |
04 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-04
|