TONKAH PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Notification of Ghassen Rbei as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Cessation of Ashar Malik as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Ghassen Rbei as a director on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr Ghassen Rbei on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Ashar Malik as a director on 2023-05-02

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

26/11/2126 November 2021 Change of details for Mr Ashar Munir as a person with significant control on 2021-11-26

View Document

19/11/2119 November 2021 Notification of Ashar Munir as a person with significant control on 2021-11-19

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 22 ADMIRALS YARD KEEL DRIVE SLOUGH SL1 2YA ENGLAND

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASHAR MUNIR MALIK / 13/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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