TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED
Company number 03675484
- Company Overview for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
- Filing history for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
- People for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
- Charges for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
- Insolvency for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
- More for TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED (03675484)
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) |
---|---|---|---|
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from 3 Park Place London SW1A 1LP to 82 st. John Street London EC1M 4JN on 6 December 2021 | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2021 | LIQ01 | Declaration of solvency | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
24 Nov 2020 | TM02 | Termination of appointment of Edward Oded Wojakovski as a secretary on 15 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Edward Oded Wojakovski as a director on 15 October 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
28 Nov 2018 | AD02 | Register inspection address has been changed from C/O C/O Hw Fisher & Co Acre House 11-15 William Road London NW1 3ER United Kingdom to Aston House Cornwall Avenue London N3 1LF | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
28 Nov 2017 | AD04 | Register(s) moved to registered office address 3 Park Place London SW1A 1LP | |
15 Nov 2017 | TM01 | Termination of appointment of Norman Alan Smith as a director on 24 October 2017 | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
27 Mar 2017 | TM01 | Termination of appointment of Rachel Elizabeth Robertson as a director on 23 March 2017 |