TONKAH PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Notification of Ghassen Rbei as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Cessation of Ashar Malik as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Appointment of Mr Ghassen Rbei as a director on 2023-05-02 |
02/05/232 May 2023 | Director's details changed for Mr Ghassen Rbei on 2023-05-02 |
02/05/232 May 2023 | Termination of appointment of Ashar Malik as a director on 2023-05-02 |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
26/11/2126 November 2021 | Change of details for Mr Ashar Munir as a person with significant control on 2021-11-26 |
19/11/2119 November 2021 | Notification of Ashar Munir as a person with significant control on 2021-11-19 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 5TH FLOOR SUITE 23 63/66 HATTON GARDEN LONDON EC1N 8LE ENGLAND |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 22 ADMIRALS YARD KEEL DRIVE SLOUGH SL1 2YA ENGLAND |
07/04/207 April 2020 | FIRST GAZETTE |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ASHAR MUNIR MALIK / 13/06/2019 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1810 May 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