Advanced company searchLink opens in new window

TUTASA LTD

Company number 09765323

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)
05 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 13 April 2023
05 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
03 Feb 2022 AD01 Registered office address changed from 27 Hill Street London W1J 5LP England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 3 February 2022
03 Feb 2022 LIQ02 Statement of affairs
03 Feb 2022 600 Appointment of a voluntary liquidator
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
14 Sep 2020 TM01 Termination of appointment of Marcelo Nicolas Barreneche Pascale as a director on 14 September 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 PSC05 Change of details for Join Universe Limited as a person with significant control on 18 July 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 902.37
31 Jul 2019 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 27 Hill Street London W1J 5LP on 31 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Marcelo Nicolas Barreneche Pascale on 21 June 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AD01 Registered office address changed from 14 Lindisfarne Road London SW20 0NW England to 1 Fore Street Avenue London EC2Y 9DT on 27 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
22 Dec 2017 AP01 Appointment of Mr Paul Dean Ballantyne as a director on 15 December 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 767.01
14 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016