TUSCUN GROUP LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

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

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-09-08 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 36 BUCKMASTER ROAD HIGH WYCOMBE HP12 4PE ENGLAND

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 16 CARIBOU WALK THREE MILE CROSS READING RG7 1WR ENGLAND

View Document

16/07/2016 July 2020 DISS REQUEST WITHDRAWN

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ DZIALAK

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MARIUSZ CEZARY DZIALAK

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN BOWYER

View Document

11/06/2011 June 2020 CESSATION OF HASSAN ALI AS A PSC

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 599 LONDON ROAD EARLEY READING RG6 1AT ENGLAND

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR BRYAN TREVOR BOWYER

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY HASSAN ALI

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR HASSAN ALI

View Document

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/2014 January 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 CESSATION OF REECE JOHNSON AS A PSC

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ALI

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR REECE JOHNSON

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY REECE JOHNSON

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR HASSAN ALI

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MR HASSAN ALI

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/11/171 November 2017 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