TOMAHAWK STEAKHOUSE (DARLINGTON) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/08/2420 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/08/2415 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-08-15

View Document

15/08/2415 August 2024 Resolutions

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Change of details for Mr Howard Scott Eggleston as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Howard Scott Eggleston on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Thomas Edward Sturman as a director on 2023-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/198 March 2019 SECRETARY APPOINTED MR JAMES GILCHRIST KING

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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