- Company Overview for TONY 2 TIDES LIMITED (10759533)
- Filing history for TONY 2 TIDES LIMITED (10759533)
- People for TONY 2 TIDES LIMITED (10759533)
- Insolvency for TONY 2 TIDES LIMITED (10759533)
- More for TONY 2 TIDES LIMITED (10759533)
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) |
---|---|---|---|
08 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2024 | |
21 Feb 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | AD01 | Registered office address changed from Whitehouse Farm Marsh Lane Ryehill Hull HU12 9NJ England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 9 January 2023 | |
11 Jul 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
17 May 2021 | PSC07 | Cessation of Samantha Katie Stork as a person with significant control on 1 May 2021 | |
17 May 2021 | PSC01 | Notification of Justine Dawn Pearson as a person with significant control on 1 May 2021 | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from 4 Granary Cottages Marsh Lane Ryehill Hull East Riding of Yorkshire HU12 9GF England to Whitehouse Farm Marsh Lane Ryehill Hull HU12 9NJ on 6 July 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | PSC01 | Notification of Samantha Katie Stork as a person with significant control on 1 July 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
01 Jul 2019 | PSC07 | Cessation of Graham Richard Stork as a person with significant control on 1 July 2018 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Graham Richard Stork as a director on 1 December 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
20 Dec 2017 | AD01 | Registered office address changed from 19 Waxholme Road Withernsea East Riding HU19 2BT United Kingdom to 4 Granary Cottages Marsh Lane Ryehill Hull East Riding of Yorkshire HU12 9GF on 20 December 2017 | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|