- Company Overview for TULLETT PREBON (UK) LIMITED (01908771)
- Filing history for TULLETT PREBON (UK) LIMITED (01908771)
- People for TULLETT PREBON (UK) LIMITED (01908771)
- Charges for TULLETT PREBON (UK) LIMITED (01908771)
- Insolvency for TULLETT PREBON (UK) LIMITED (01908771)
- More for TULLETT PREBON (UK) LIMITED (01908771)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2022 | LIQ01 | Declaration of solvency | |
04 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
07 May 2021 | AD01 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2020 | SH19 |
Statement of capital on 4 December 2020
|
|
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
04 May 2020 | SH20 | Statement by Directors | |
04 May 2020 | CAP-SS | Solvency Statement dated 22/04/20 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Oct 2019 | AP01 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jan 2019 | PSC05 | Change of details for Prebon Yamane International Limited as a person with significant control on 31 December 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Robin James Stewart on 17 July 2018 |