THE THREE TUNS CONSULTING 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 |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-04 with no updates |
26/09/2426 September 2024 | Registered office address changed from 131 Cannon Street London EC4N 5AX to 52 Querns Road Canterbury CT1 1PZ on 2024-09-26 |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Cessation of The Three Tuns Investment Holdings Limited as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
04/07/234 July 2023 | Termination of appointment of Alec Louw Theunissen as a director on 2023-07-04 |
04/07/234 July 2023 | Appointment of Mr Trevor Neil Du Preez as a director on 2023-07-04 |
04/07/234 July 2023 | Notification of Trevor Neil Du Preez as a person with significant control on 2023-07-04 |
22/06/2322 June 2023 | Registered office address changed from PO Box 4385 11952117: Companies House Default Address Cardiff CF14 8LH to 131 Cannon Street London EC4N 5AX on 2023-06-22 |
15/06/2315 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 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Notification of The Three Tuns Investment Holdings Limited as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Register inspection address has been changed to 131 Cannon Street London EC4N 5AX |
14/06/2314 June 2023 | Cessation of Corinth Investment Holdings Ag as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
13/06/2313 June 2023 | Accounts for a dormant company made up to 2022-04-30 |
13/06/2313 June 2023 | Accounts for a dormant company made up to 2021-04-30 |
13/06/2313 June 2023 | Termination of appointment of Corinth Investments Group (Uk) Limited as a director on 2023-06-13 |
13/06/2313 June 2023 | Confirmation statement made on 2022-09-10 with no updates |
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 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
24/02/2224 February 2022 | Registered office address changed to PO Box 4385, 11952117: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-24 |
25/10/2125 October 2021 | Appointment of Corinth Investments Group (Uk) Limited as a director on 2021-10-21 |
25/10/2125 October 2021 | Termination of appointment of Jurate Kairiene as a director on 2021-10-25 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
07/05/217 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINTH INVESTMENT HOLDINGS AG |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
10/09/2010 September 2020 | CESSATION OF JURATE KAIRIENE AS A PSC |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131 CANNON STREET LONDON EC4N 5AX UNITED KINGDOM |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURATE KAIRIENE |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
23/05/1923 May 2019 | CESSATION OF CENTRA INVESTMENT AG AS A PSC |
17/04/1917 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