Advanced company searchLink opens in new window

TSURU B LIMITED

Company number 07100926

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2020 AD01 Registered office address changed from 9 Noel Street Work.Life, Waverley House London W1F 8GB England to Stour Valley Business Centre Stour Valley Business Centre Brundon Lane Sudbury CO10 7GB on 17 July 2020
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 MR04 Satisfaction of charge 1 in full
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
08 Oct 2019 AD01 Registered office address changed from 3 Dallington Square Dallington Square 28-31 Dallington Street London EC1V 0BZ England to 9 Noel Street Work.Life, Waverley House London W1F 8GB on 8 October 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 1 January 2017
08 Sep 2017 AD01 Registered office address changed from Aldermary House 15 Queen Street London EC4N 1TX to 3 Dallington Square Dallington Square 28-31 Dallington Street London EC1V 0BZ on 8 September 2017
13 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,059
17 Dec 2015 CH01 Director's details changed for Mr Jonathan Peter Zimmern on 1 January 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,059
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,059
12 Nov 2014 AP01 Appointment of Mr Jonathan Peter Zimmern as a director on 12 November 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,059
14 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders