Advanced company searchLink opens in new window

TORN CITY LTD

Company number 09412850

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
13 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
07 Dec 2018 TM01 Termination of appointment of Kelli Linton-Joyner as a director on 7 December 2018
07 Dec 2018 PSC01 Notification of Joseph Stewart Chedburn as a person with significant control on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr Joseph Stewart Chedburn as a director on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 242 Bristol Road Birmingham B5 7SL England to Bisopbrook House Cathedral Avenue Wells BA5 1FD on 7 December 2018
26 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
01 Nov 2017 TM01 Termination of appointment of Darren Begley as a director on 27 October 2017
01 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Oct 2017 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to 242 Bristol Road Birmingham B5 7SL on 14 October 2017
14 Oct 2017 AP01 Appointment of Mrs Kelli Linton-Joyner as a director on 13 October 2017
06 Oct 2017 TM01 Termination of appointment of Liam Crosbie as a director on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Darren Begley as a director on 6 October 2017
02 Oct 2017 TM01 Termination of appointment of Adalt Hussain as a director on 29 September 2017
02 Oct 2017 AP01 Appointment of Mr Liam Crosbie as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Goldchild Limited as a director on 29 September 2017
02 Oct 2017 PSC07 Cessation of Goldchild Limited as a person with significant control on 29 September 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
21 Sep 2017 AD01 Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Blackburn BB1 6NL on 21 September 2017
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
13 Feb 2017 CH02 Director's details changed for Https://Company4Sale.Co.Uk Ltd on 10 February 2017