TOMMY TUCKER PUBS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Notice of move from Administration to Dissolution

View Document

28/09/2328 September 2023 Administrator's progress report

View Document

19/05/2319 May 2023 Notice of deemed approval of proposals

View Document

02/05/232 May 2023 Statement of administrator's proposal

View Document

01/05/231 May 2023 Statement of affairs with form AM02SOA

View Document

10/03/2310 March 2023 Appointment of an administrator

View Document

10/03/2310 March 2023 Registered office address changed from Solutions 4 Caterers Westmead House Westmead Farnborough GU14 7LP England to Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-03-10

View Document

23/09/2223 September 2022 Registration of charge 086829020002, created on 2022-09-15

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2019-09-30

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIS

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 51 PARSONS GREEN LANE LONDON SW6 4JA ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ADRIAN MORRIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MIDGLEY

View Document

13/03/1813 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCABE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 51 PARSONS GREEN LANE LONDON SW6 4JA

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR GEORGE MARIOTT MCCABE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086829020001

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARK LEE MIDGLEY

View Document

09/09/139 September 2013 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