Advanced company searchLink opens in new window

TONNEROIS (HOLDINGS) LIMITED

Company number 09342829

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
30 Jan 2020 TM01 Termination of appointment of Vladimir Ivic as a director on 30 January 2020
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Dec 2019 AP01 Appointment of Herve Chauvin as a director on 2 December 2019
15 Nov 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
07 Aug 2018 RP04AP01 Second filing for the appointment of Stefan Istrate Ciobanu as a director
11 Jun 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 23 May 2018
11 Jun 2018 TM01 Termination of appointment of Ross Mcarthur as a director on 23 May 2018
11 Jun 2018 TM01 Termination of appointment of Joseph Mark Linney as a director on 23 May 2018
11 Jun 2018 AP01 Appointment of Stefan Istrate Clobanu as a director on 23 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/08/2018
11 Jun 2018 AP03 Appointment of Philip Naylor as a secretary on 23 May 2018
11 Jun 2018 AP01 Appointment of Vladimir Ivic as a director on 23 May 2018
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
13 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
15 Dec 2015 MR01 Registration of charge 093428290001, created on 2 December 2015
15 Dec 2015 MR01 Registration of charge 093428290002, created on 2 December 2015
15 Dec 2015 MR01 Registration of charge 093428290003, created on 2 December 2015
14 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000