Advanced company searchLink opens in new window

TONTRITON LIMITED

Company number 07084505

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)
06 Dec 2012 COCOMP Order of court to wind up
03 Dec 2012 COCOMP Order of court to wind up
28 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1
28 Dec 2011 AP01 Appointment of Mr Harinder Pal Singh as a director
10 Oct 2011 AA Total exemption full accounts made up to 30 November 2010
04 Oct 2011 TM01 Termination of appointment of Asu Ram as a director
27 Sep 2011 TM01 Termination of appointment of Rajinder Bhadri as a director
18 Aug 2011 AP01 Appointment of Mr Asu Ram as a director
18 Jul 2011 AP01 Appointment of Mrs Mayuribahen Vasava as a director
11 Jul 2011 AD03 Register(s) moved to registered inspection location
08 Jul 2011 AD02 Register inspection address has been changed
17 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from 9 Merlin Court 2 Piper Close London N7 8TQ England on 7 January 2011
04 Nov 2010 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 4 November 2010
04 Nov 2010 AP01 Appointment of Mr Rajinder Bhadri as a director
04 Nov 2010 TM01 Termination of appointment of Robert Nicholson as a director
04 Nov 2010 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
17 Aug 2010 CH01 Director's details changed for Mr Robert Frank Nicholson on 17 August 2010
24 Nov 2009 NEWINC Incorporation