TONYCHACH LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registered office address changed to PO Box 4385, 15400759 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11 |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
07/04/257 April 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-12 |
26/04/2426 April 2024 | Termination of appointment of Paul Anthony Hewitt as a director on 2024-04-26 |
26/04/2426 April 2024 | Appointment of Mr Ghulam Mustafa Abid as a director on 2024-04-26 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
26/04/2426 April 2024 | Notification of Ghulam Mustafa Abid as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Cessation of Paul Anthony Hewitt as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Registered office address changed from 7 Verona Drive Manchester M40 2RL England to 3rd Floor, 120 Baker Street London W1U 6TU on 2024-04-26 |
09/01/249 January 2024 | Incorporation |
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