Advanced company searchLink opens in new window

TINTAGEL SHIP REPAIR CONSULTANCY LIMITED

Company number 07274554

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Apr 2015 TM01 Termination of appointment of Nelson Leonardo Rodriguez Vargas as a director on 27 March 2015
07 Apr 2015 AP01 Appointment of Ms Danitza Mabel Medina Calderon as a director on 27 March 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2013
30 Jan 2015 AD01 Registered office address changed from C/O Jacob Cavenagh and Skeet 5 Robin Hood Lane Sutton SM1 2SW to Chynoweth House Apt 2588 Truro Trevissome Park TR4 8UN on 30 January 2015
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
06 Feb 2014 CERTNM Company name changed tintagel investments LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
05 Feb 2014 TM01 Termination of appointment of Daisy Chacon Aparicio as a director
05 Feb 2014 AP01 Appointment of Mr Nelson Leonardo Rodriguez Vargas as a director
20 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 19 April 2012
18 Apr 2012 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
18 Apr 2012 TM01 Termination of appointment of Dudley Miles as a director
18 Apr 2012 AP01 Appointment of Daisy Chacon Aparicio as a director
05 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
04 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted