TYNEDALE BUILDERS LTD
Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Termination of appointment of Suresh Veja Karavadra as a director on 2025-02-28 |
| 03/03/253 March 2025 | Cessation of Suresh Karavadra as a person with significant control on 2025-02-28 |
| 03/03/253 March 2025 | Notification of Adrian Vajda as a person with significant control on 2025-02-28 |
| 03/03/253 March 2025 | Appointment of Adrian Vajda as a director on 2025-02-28 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2022-07-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 06/11/236 November 2023 | Certificate of change of name |
| 21/10/2321 October 2023 | Registered office address changed from 21 Manitoba Road Leicester Manitoba Road Leicester LE1 2FW England to 182 Tynedale Road Birmingham B11 3QU on 2023-10-21 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-07-18 with updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 121 WATERBEACH ROAD SLOUGH BERKSHIRE SL1 3JY ENGLAND |
| 16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SURESH KARAVADRA / 15/07/2020 |
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP |
| 16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / SURESH KARAVADRA / 15/07/2020 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 100B WATERBEACH ROAD SLOUGH BERKSHIRE SL1 3JY UNITED KINGDOM |
| 02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 02/07/202 July 2020 | COMPANY RESTORED ON 02/07/2020 |
| 02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 15/01/1915 January 2019 | STRUCK OFF AND DISSOLVED |
| 09/10/189 October 2018 | FIRST GAZETTE |
| 19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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