TUNC LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/241 August 2024 Registered office address changed from 1 Kings Avenue London Winchmore Hill N21 3NA to Suite 501, Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-08-01

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Registered office address changed from 145-147 Hatfield Road St. Albans AL1 4JY United Kingdom to 1 Kings Avenue London Winchmore Hill N21 3NA on 2023-11-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-09 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Mohammed Ali Ozman on 2023-03-05

View Document

14/03/2314 March 2023 Change of details for Mr Mohammed Ali Ozman as a person with significant control on 2023-03-05

View Document

05/03/235 March 2023 Termination of appointment of Nevin Kilickap as a director on 2022-06-09

View Document

05/03/235 March 2023 Cessation of Nevin Kilickap as a person with significant control on 2022-06-09

View Document

05/03/235 March 2023 Appointment of Mr Mohammed Ali Ozman as a director on 2022-06-09

View Document

05/03/235 March 2023 Notification of Mohammed Ali Ozman as a person with significant control on 2022-06-09

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 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