THE THREE TUNS 1965 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
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 |
03/01/253 January 2025 | Confirmation statement made on 2024-07-08 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
03/08/233 August 2023 | Confirmation statement made on 2023-07-08 with updates |
04/07/234 July 2023 | Change of details for The Three Tuns Consulting Limited as a person with significant control on 2023-07-04 |
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 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Certificate of change of name |
15/06/2315 June 2023 | Director's details changed for Mr Alec Louw Theunissen on 2023-06-15 |
15/06/2315 June 2023 | Notification of The Three Tuns Consulting Limited as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Cessation of Corinth Investment Holdings Limited as a person with significant control on 2023-06-15 |
14/06/2314 June 2023 | Termination of appointment of Corinth Investments Group (Uk) Limited as a director on 2023-06-14 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2021-04-30 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2022-07-08 with no updates |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
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 |
07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | COMPANY NAME CHANGED ECLAT INFRASTRUCTURE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/03/21 |
23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINTH INVESTMENT HOLDINGS LIMITED |
23/11/2023 November 2020 | CESSATION OF JURATE KAIRIENE AS A PSC |
08/09/208 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CORINTH INVESTMENT HOLDINGS LIMITED |
08/09/208 September 2020 | CORPORATE DIRECTOR APPOINTED CORINTH INVESTMENTS GROUP (UK) LIMITED |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131 CANNON STREET LONDON EC4N 5AX ENGLAND |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
25/04/2025 April 2020 | Annual accounts for year ending 25 Apr 2020 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR ALEC LOUW THEUNISSEN |
08/07/198 July 2019 | CORPORATE DIRECTOR APPOINTED CORINTH INVESTMENT HOLDINGS LIMITED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEC THEUNISSEN |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JURATE KAIRIENE |
28/05/1928 May 2019 | COMPANY NAME CHANGED RHEA INVESTMENT SERVICES VII LIMITED CERTIFICATE ISSUED ON 28/05/19 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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