- Company Overview for TUTBURYSE LTD (12917977)
- Filing history for TUTBURYSE LTD (12917977)
- People for TUTBURYSE LTD (12917977)
- More for TUTBURYSE LTD (12917977)
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) |
---|---|---|---|
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | PSC01 | Notification of William Wells as a person with significant control on 24 August 2022 | |
27 Oct 2022 | AP01 | Appointment of William Wells as a director on 24 August 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Unit 1 Ska Business Park St. Thomas's Road Huddersfield HD1 3LJ England to 2 Stephen Street London W1T 1AN on 27 October 2022 | |
27 Oct 2022 | PSC07 | Cessation of Indeep Sidhu as a person with significant control on 24 August 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Indeep Sidhu as a director on 24 August 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
24 Aug 2022 | PSC01 | Notification of Indeep Sidhu as a person with significant control on 10 January 2022 | |
24 Aug 2022 | AP01 | Appointment of Indeep Sidhu as a director on 10 January 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 2 Stephen Street London W1T 1AN England to Unit 1 Ska Business Park St. Thomas's Road Huddersfield HD1 3LJ on 24 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Michael Thompson as a person with significant control on 10 January 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Michael Thompson as a director on 10 January 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 2 Stephen Street London W1T 1AN on 3 December 2020 | |
19 Nov 2020 | PSC01 | Notification of Michael Thompson as a person with significant control on 12 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Michael Thompson as a director on 12 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Gordon Keane as a person with significant control on 12 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Gordon Keane as a director on 12 November 2020 | |
01 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-01
|