- Company Overview for TONE COURIERS LLP (OC395874)
- Filing history for TONE COURIERS LLP (OC395874)
- People for TONE COURIERS LLP (OC395874)
- More for TONE COURIERS LLP (OC395874)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2017 | LLTM01 | Termination of appointment of Haider Shah as a member on 17 July 2015 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | LLAA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
17 Aug 2016 | LLCH01 | Member's details changed for Mr Chris Kench on 17 August 2016 | |
17 Aug 2016 | LLAD01 | Registered office address changed from 11 Lomond Avenue Caversham Reading RG4 6PL England to 49a Harbourne Gardens West End Southampton SO18 3LY on 17 August 2016 | |
17 Aug 2016 | LLAD01 | Registered office address changed from 41 Wright Terrace Houghton Le Spring Tyne and Wear DH4 4RG England to 11 Lomond Avenue Caversham Reading RG4 6PL on 17 August 2016 | |
16 Aug 2016 | LLAP01 | Appointment of Mr Chris Kench as a member on 11 July 2016 | |
04 Jul 2016 | LLAP01 | Appointment of Mr Christian Okere as a member on 20 June 2016 | |
12 May 2016 | LLTM01 | Termination of appointment of Dildeep Bisla as a member on 29 April 2016 | |
12 Nov 2015 | LLAD01 | Registered office address changed from 41 Henderson Avenue Normanton West Yorkshire WF6 1DQ to 41 Wright Terrace Houghton Le Spring Tyne and Wear DH4 4RG on 12 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
09 Nov 2015 | LLAR01 | Annual return made up to 13 October 2015 | |
04 Nov 2015 | LLAP01 | Appointment of Mr Dildeep Bisla as a member on 14 September 2015 | |
04 Nov 2015 | LLAP01 | Appointment of Mr Mark Stephenson as a member on 14 September 2015 | |
22 Sep 2015 | LLTM01 | Termination of appointment of Milos Sandera as a member on 5 March 2015 | |
22 Sep 2015 | LLTM01 | Termination of appointment of Ronald Locke as a member on 26 March 2015 | |
22 Sep 2015 | LLAD01 | Registered office address changed from 4 Spink Lane Pontefract West Yorkshire WF8 1EG England to 41 Henderson Avenue Normanton West Yorkshire WF6 1DQ on 22 September 2015 | |
22 Sep 2015 | LLAP01 | Appointment of Mr Roderick Metcalfe as a member on 25 May 2015 | |
18 Sep 2015 | LLAA01 | Previous accounting period shortened from 31 October 2015 to 5 April 2015 | |
07 Sep 2015 | LLAP01 | Appointment of Mr Michael Potter as a member on 6 July 2015 | |
30 Jun 2015 | LLAD01 | Registered office address changed from 4 Spink Lane Pontefract West Yorkshire WF8 1EG England to 4 Spink Lane Pontefract West Yorkshire WF8 1EG on 30 June 2015 | |
30 Jun 2015 | LLAP01 | Appointment of Mr Haider Shah as a member on 15 June 2015 | |
30 Jun 2015 | LLAD01 | Registered office address changed from 69 Bancroft Road Widnes Cheshire WA8 3LL England to 4 Spink Lane Pontefract West Yorkshire WF8 1EG on 30 June 2015 | |
20 Feb 2015 | LLTM01 | Termination of appointment of Alan Williams as a member on 11 December 2014 |