Advanced company searchLink opens in new window

TUNKASHILA LIMITED

Company number 10522429

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jul 2018 TM01 Termination of appointment of Ken of Thompson Family as a director on 8 July 2018
13 Jul 2018 CH01 Director's details changed for Ken of Thompson Family on 30 June 2018
13 Jul 2018 AP01 Appointment of Peter Mcdowell as a director on 30 June 2018
15 Jun 2018 PSC05 Change of details for Tunkashila Group Holdings Limited as a person with significant control on 14 June 2018
15 Jun 2018 CH02 Director's details changed for Tunkashila Group Holdings Limited on 14 June 2018
15 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 15 June 2018
14 Mar 2018 AP01 Appointment of Ken of Thompson Family as a director on 18 August 2017
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
14 Dec 2017 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to Kemp House 160 City Road London EC1V 2NX on 14 December 2017
04 Dec 2017 PSC02 Notification of Tunkashila Group Holdings Limited as a person with significant control on 16 October 2017
04 Dec 2017 TM01 Termination of appointment of Peter Mcdowell as a director on 21 November 2017
16 Oct 2017 PSC02 Notification of Tunkashila Group Holdings Limited as a person with significant control on 16 October 2017
16 Oct 2017 PSC07 Cessation of Peter Mcdowell as a person with significant control on 15 October 2017
16 Oct 2017 AP02 Appointment of Tunkashila Group Holdings Limited as a director on 16 October 2017
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 1