Advanced company searchLink opens in new window

TYRAVOR LTD

Company number 11868907

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
01 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of James Roach as a person with significant control on 20 March 2019
21 Aug 2021 PSC01 Notification of Maria Cristina Arellano as a person with significant control on 20 March 2019
30 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 5 April 2020
03 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with updates
22 Jan 2020 AD01 Registered office address changed from The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED to Office 3-4 Loverock House Brettall Lane Brierley Hill DY5 3JS on 22 January 2020
11 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
08 Apr 2019 TM01 Termination of appointment of James Roach as a director on 20 March 2019
08 Apr 2019 AP01 Appointment of Ms Maria Cristina Arellano as a director on 20 March 2019
27 Mar 2019 AD01 Registered office address changed from 29 Shaldon Road Bristol BS7 9NN United Kingdom to The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED on 27 March 2019
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted