TINT EMSWORTH LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
28/09/2328 September 2023 | Voluntary strike-off action has been suspended |
28/09/2328 September 2023 | Voluntary strike-off action has been suspended |
25/09/2325 September 2023 | Application to strike the company off the register |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
26/05/2326 May 2023 | Registered office address changed from 88 Stakes Road Widley Waterlooville PO7 5NU England to 62 Stakes Road Stakes Road Waterlooville PO7 5NT on 2023-05-26 |
26/05/2326 May 2023 | Change of details for Mr Brian Mark Smith as a person with significant control on 2023-05-26 |
03/04/233 April 2023 | Termination of appointment of Dave Evans-Turner as a director on 2023-03-31 |
03/04/233 April 2023 | Cessation of Dave Evans Turner as a person with significant control on 2023-03-31 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-08-31 |
20/01/2220 January 2022 | Appointment of Mr Brian Mark Smith as a director on 2022-01-20 |
20/01/2220 January 2022 | Appointment of Mr Dave Evans-Turner as a director on 2022-01-20 |
20/01/2220 January 2022 | Termination of appointment of Sarah Elliott as a director on 2022-01-20 |
20/01/2220 January 2022 | Termination of appointment of Peter John Gibbs as a director on 2022-01-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/01/214 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 98 TORONTO ROAD PORTSMOUTH PO2 7QE UNITED KINGDOM |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN MARK SMITH / 01/10/2020 |
01/10/201 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GIBBS / 01/10/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
05/02/205 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/06/1925 June 2019 | CURREXT FROM 30/06/2019 TO 31/08/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
04/06/184 June 2018 | 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