TOND NETWORK AND SECURITY TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
19/07/2419 July 2024 | Final Gazette dissolved following liquidation |
18/04/2418 April 2024 | Return of final meeting in a creditors' voluntary winding up |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Appointment of a voluntary liquidator |
22/02/2322 February 2023 | Statement of affairs |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Registered office address changed from 16 Maltings Court Doncaster DN3 1GA United Kingdom to C/O Maxim, Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2023-02-22 |
27/01/2327 January 2023 | Cessation of Joseph Mullans as a person with significant control on 2021-08-01 |
26/01/2326 January 2023 | Cessation of Jaymee Cartwright as a person with significant control on 2022-01-17 |
26/01/2326 January 2023 | Change of details for Mr Stuart Damian Cheshire as a person with significant control on 2022-01-17 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2022-10-28 with updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Confirmation statement made on 2021-10-28 with no updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/01/2113 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MULLANS |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYMEE CARTWRIGHT |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART DAMIAN CHESHIRE / 01/12/2019 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 9 HATCHELL DRIVE DONCASTER DN4 6SH UNITED KINGDOM |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAMIAN CHESHIRE / 19/03/2020 |
14/02/2014 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
29/10/1829 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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