THE THREE TUNS 1965 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Registered office address changed from 131 Cannon Street London EC4N 5AX to Pluto House Vale Avenue Tunbridge Wells TN1 1DJ on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

04/07/234 July 2023 Change of details for The Three Tuns Consulting Limited as a person with significant control on 2023-07-04

View Document

29/06/2329 June 2023 Registered office address changed from PO Box 4385 11963503: Companies House Default Address Cardiff CF14 8LH to 131 Cannon Street London EC4N 5AX on 2023-06-29

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Director's details changed for Mr Alec Louw Theunissen on 2023-06-15

View Document

15/06/2315 June 2023 Notification of The Three Tuns Consulting Limited as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Corinth Investment Holdings Limited as a person with significant control on 2023-06-15

View Document

14/06/2314 June 2023 Termination of appointment of Corinth Investments Group (Uk) Limited as a director on 2023-06-14

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2022-07-08 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Registered office address changed to PO Box 4385, 11963503: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-17

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 COMPANY NAME CHANGED ECLAT INFRASTRUCTURE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/03/21

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINTH INVESTMENT HOLDINGS LIMITED

View Document

23/11/2023 November 2020 CESSATION OF JURATE KAIRIENE AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR CORINTH INVESTMENT HOLDINGS LIMITED

View Document

08/09/208 September 2020 CORPORATE DIRECTOR APPOINTED CORINTH INVESTMENTS GROUP (UK) LIMITED

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131 CANNON STREET LONDON EC4N 5AX ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MR ALEC LOUW THEUNISSEN

View Document

08/07/198 July 2019 CORPORATE DIRECTOR APPOINTED CORINTH INVESTMENT HOLDINGS LIMITED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEC THEUNISSEN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JURATE KAIRIENE

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED RHEA INVESTMENT SERVICES VII LIMITED CERTIFICATE ISSUED ON 28/05/19

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company