Advanced company searchLink opens in new window

TONSTATE (RETAIL) LIMITED

Company number 04486032

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)
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
16 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-29
16 Nov 2021 LIQ01 Declaration of solvency
15 Nov 2021 AD01 Registered office address changed from 3 Park Place St James London SW1A 1LP to 82 st. John Street London EC1M 4JN on 15 November 2021
24 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
20 Oct 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
20 Oct 2020 AP01 Appointment of Arthur Matyas as a director on 15 October 2020
23 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
17 Dec 2018 AA Full accounts made up to 30 September 2017
03 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
18 Jun 2018 AD02 Register inspection address has been changed from C/O C/O H W Fisher Acre House 11-15 William Road London NW1 3ER United Kingdom to Aston House Cornwall Avenue London N3 1LF
19 Jan 2018 MR04 Satisfaction of charge 2 in full
23 Dec 2017 MR04 Satisfaction of charge 3 in full
28 Nov 2017 AD04 Register(s) moved to registered office address 3 Park Place St James London SW1A 1LP
16 Nov 2017 TM01 Termination of appointment of Norman Alan Smith as a director on 24 October 2017
05 Jul 2017 AA Full accounts made up to 30 September 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates