THE THREE TUNS TRADING LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2024-12-29 with updates |
18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
18/02/2518 February 2025 | Registered office address changed from 131 Cannon Street London EC4N 5AX England to Pluto House Vale Avenue Tunbridge Wells TN1 1DJ on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Trevor Neil Du Preez as a director on 2025-02-18 |
18/02/2518 February 2025 | Cessation of The Three Tuns Consulting Limited as a person with significant control on 2025-02-18 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Appointment of Mr Lionell Olivier as a director on 2024-02-05 |
05/02/245 February 2024 | Appointment of Mr Michael Padley as a director on 2024-02-05 |
29/12/2329 December 2023 | Notification of Vmsih Limited as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
29/12/2329 December 2023 | Cessation of The Three Tuns Investment Holdings Limited as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Notification of Rj-Bat Consulting Limited as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Appointment of Mr Trevor Neil Du Preez as a director on 2023-12-29 |
29/12/2329 December 2023 | Notification of Cllc Consulting (Uk) Limited as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Notification of The Three Tuns Consulting Limited as a person with significant control on 2023-12-29 |
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 |
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 | 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 |
15/06/2315 June 2023 | Director's details changed for Mr Alec Louw Theunissen on 2023-06-15 |
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 2021-04-30 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2022-04-30 |
14/06/2314 June 2023 | Accounts for a dormant company made up to 2023-04-30 |
14/06/2314 June 2023 | Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England to 131 Cannon Street London EC4N 5AX on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of Corinth Investments Group (Uk) Limited as a director on 2023-06-14 |
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 |
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 |
25/02/2125 February 2021 | COMPANY NAME CHANGED MJA INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/21 |
23/11/2023 November 2020 | CESSATION OF JURATE KAIRIENE AS A PSC |
23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINTH INVESTMENT HOLDINGS LIMITED |
09/09/209 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 LONDON EC4N 5AX UNITED KINGDOM |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | COMPANY NAME CHANGED CAPITAL HOTELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/20 |
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 JURATE KAIRIENE |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEC THEUNISSEN |
21/06/1921 June 2019 | COMPANY NAME CHANGED RHEA INVESTMENT SERVICE II LIMITED CERTIFICATE ISSUED ON 21/06/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURATE KAIRIENE |
23/05/1923 May 2019 | CESSATION OF RHEA INVESTMENT HOLDINGS LIMITED AS A PSC |
18/04/1918 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