- Company Overview for TSURU B LIMITED (07100926)
- Filing history for TSURU B LIMITED (07100926)
- People for TSURU B LIMITED (07100926)
- Charges for TSURU B LIMITED (07100926)
- More for TSURU B LIMITED (07100926)
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
|
|
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
|
|
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
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
|
|
14 Jan 2014 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders |