Advanced company searchLink opens in new window

TYRESERV GROUP LIMITED

Company number 11388765

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)
04 Mar 2024 CS01 Confirmation statement made on 17 May 2023 with updates
04 Mar 2024 AA Accounts for a dormant company made up to 31 May 2022
14 Feb 2024 AA Accounts for a dormant company made up to 31 May 2021
14 Feb 2024 CS01 Confirmation statement made on 17 May 2022 with no updates
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2024 AA Accounts for a dormant company made up to 31 May 2020
22 Jan 2024 AD01 Registered office address changed from 568 London Road Grays RM20 3BJ to International House 6th Floor International House Regent Street London W1B 2QD on 22 January 2024
22 Jan 2024 TM01 Termination of appointment of Tony King as a director on 1 May 2023
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to 568 London Road Grays RM20 3BJ on 18 August 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
14 May 2021 CH01 Director's details changed for Mr Tony King on 14 May 2021
03 Dec 2020 AD01 Registered office address changed from 3 Honiley Ave Wickford SS12 9JE to 12E Manor Road London N16 5SA on 3 December 2020
03 Dec 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 May 2019
05 Oct 2020 CS01 Confirmation statement made on 29 May 2019 with updates
10 Aug 2020 AP01 Appointment of Mr Tony King as a director on 1 July 2020
25 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 3 Honiley Ave Wickford SS12 9JE on 25 June 2020
31 Oct 2019 AD01 Registered office address changed from Unit 157, 176 South Street Unit 157 - 176 Unit 157 - 176 Romford Westbury Development Limited RM1 1BW England to 20-22 Wenlock Road London N1 7GU on 31 October 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted