Advanced company searchLink opens in new window

TOMATO TREE LTD

Company number 06731621

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)
02 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from C/O Macintyre Hudson Llp Corporate Recovery Depar New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 July 2019
01 Aug 2018 AD01 Registered office address changed from Wilkins Kennedy Llp Eastwood Court Broadwater Road Romsey SO51 8JJ England to C/O Macintyre Hudson Llp Corporate Recovery Depar New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 August 2018
25 Jul 2018 LIQ02 Statement of affairs
25 Jul 2018 600 Appointment of a voluntary liquidator
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
19 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
06 Dec 2017 PSC01 Notification of Bijan Safaifard as a person with significant control on 15 July 2017
06 Dec 2017 PSC07 Cessation of Peter Hobby as a person with significant control on 15 July 2017
10 Nov 2017 AD01 Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Wilkins Kennedy Llp Eastwood Court Broadwater Road Romsey SO51 8JJ on 10 November 2017
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
18 Apr 2017 TM01 Termination of appointment of Peter Hobby as a director on 18 April 2017
18 Apr 2017 TM02 Termination of appointment of Peter Hobby as a secretary on 18 April 2017
13 Dec 2016 CH01 Director's details changed for Mr Bijan Safaifard on 13 December 2016
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Sep 2016 AP01 Appointment of Mr Bijan Safaifard as a director on 20 September 2016
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
09 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1