Advanced company searchLink opens in new window

TNUI LEASING LLP

Company number OC367971

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 LLDS01 Application to strike the limited liability partnership off the register
19 Sep 2016 LLCS01 Confirmation statement made on 13 September 2016 with updates
06 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
30 Dec 2015 LLAD01 Registered office address changed from C/O Mercer & Hole Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 30 December 2015
08 Oct 2015 LLAR01 Annual return made up to 13 September 2015
29 Apr 2015 LLAD01 Registered office address changed from C/O C/O Tnui Capital Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BY to C/O Mercer & Hole Silbury Court Silbury Boulevard Milton Keynes MK9 2AF on 29 April 2015
10 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
22 Sep 2014 LLAR01 Annual return made up to 13 September 2014
24 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
01 Oct 2013 LLAR01 Annual return made up to 13 September 2013
13 May 2013 AA Total exemption full accounts made up to 30 September 2012
27 Sep 2012 LLAD01 Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS on 27 September 2012
26 Sep 2012 LLAR01 Annual return made up to 13 September 2012
26 Sep 2012 LLCH01 Member's details changed for Mr Neil Vaughan Thomas on 26 September 2012
26 Sep 2012 LLCH01 Member's details changed for Mr Bryan Frank Green on 26 September 2012
24 Sep 2012 LLCH01 Member's details changed for Neil Vaughan Thomas on 17 September 2012
24 Sep 2012 LLCH01 Member's details changed for Mr Bryan Frank Green on 17 September 2012
02 Jan 2012 LLAD01 Registered office address changed from 131 Edgware Road London W2 2AP on 2 January 2012
13 Sep 2011 LLIN01 Incorporation of a limited liability partnership