Advanced company searchLink opens in new window

TUSCAN CONNECTS LIMITED

Company number 05799215

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
04 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 CH01 Director's details changed for Martin Patrick Maccarthy on 16 May 2016
20 May 2015 AD01 Registered office address changed from 4 Triton Square Regent's Place London London NW1 3HG to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015
20 May 2015 AD02 Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Town Hall Church Street Barnsley South Yorkshire S70 2TA
20 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 AD01 Registered office address changed from Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA United Kingdom to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015
14 May 2015 SH02 Statement of capital on 15 April 2015
  • GBP 1
13 May 2015 TM01 Termination of appointment of James Martin Sagajllo Batterberry as a director on 16 April 2015
13 May 2015 TM01 Termination of appointment of James Terrence John Loughrey as a director on 16 April 2015
13 May 2015 AD01 Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA on 13 May 2015
13 May 2015 TM01 Termination of appointment of Jayesh Maroo as a director on 16 April 2015
13 May 2015 TM02 Termination of appointment of James John Terrence Loughrey as a secretary on 16 April 2015
13 May 2015 AP03 Appointment of Andrew Christopher Frosdick as a secretary on 16 April 2015
23 Apr 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG
17 Apr 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Mister Matthew James Gladstone as a director on 27 February 2015
08 Apr 2015 AP01 Appointment of Martin Patrick Maccarthy as a director on 27 February 2015
30 Mar 2015 AP01 Appointment of Mr Jayesh Maroo as a director on 26 March 2015
30 Mar 2015 AP01 Appointment of Mr James Terrence John Loughrey as a director on 26 March 2015