Advanced company searchLink opens in new window

TNK LEGAL & FINANCIAL SERVICES LIMITED

Company number 08344017

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)
16 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
18 Nov 2020 LIQ02 Statement of affairs
18 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AD01 Registered office address changed from 1 Westfield Road Duston Northampton NN5 6RB to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 10 November 2020
22 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
10 Jul 2018 PSC01 Notification of Tristan Naseem Koriya as a person with significant control on 6 April 2016
07 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Mr Tristan Naseem Koriya on 7 January 2016
20 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 2 January 2015
Statement of capital on 2015-01-16
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
02 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted