Advanced company searchLink opens in new window

TINSELTOWN SW19 LIMITED

Company number 05858488

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jan 2010 AC92 Restoration by order of the court
21 Jul 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 288c Director and Secretary's Change of Particulars / nadra hasan / 25/09/2008 /
10 Nov 2008 288c Director's Change of Particulars / suhail hasan / 25/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 1 hall lane, now: uphill drive; Post Code was: NW4 4TJ, now: NW7 4RR; Country was: , now: united kingdom
10 Nov 2008 288c Director's Change of Particulars / farida hasan / 25/09/2008 / Title was: dr, now: mrs; HouseName/Number was: , now: 4; Street was: 1 hall lane, now: uphill drive; Post Code was: NW4 4TJ, now: NW7 4RR; Country was: , now: united kingdom
10 Nov 2008 288c Director and Secretary's Change of Particulars / nadra hasan / 25/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 1 hall lane, now: uphill drive; Post Code was: NW4 4TJ, now: NW7 4RR; Country was: , now: united kingdom
05 Aug 2008 363a Return made up to 27/06/08; full list of members
13 Aug 2007 363a Return made up to 27/06/07; full list of members
25 Jan 2007 395 Particulars of mortgage/charge
20 Dec 2006 MA Memorandum and Articles of Association
15 Dec 2006 CERTNM Company name changed tinseltown W2 LIMITED\certificate issued on 15/12/06
06 Jul 2006 288a New director appointed
03 Jul 2006 88(2)R Ad 03/07/06--------- £ si 98@1=98 £ ic 2/100
28 Jun 2006 288a New director appointed
27 Jun 2006 NEWINC Incorporation