TOUR CONSTRUCTOR LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

03/12/203 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM KINGS BUILDINGS, 16 SMITH SQUARE LONDON SW1P 3HQ

View Document

29/04/1929 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS MARIA GODUNOK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIL RADIONOV

View Document

13/03/1913 March 2019 CESSATION OF JEKATERINA KUZMINA AS A PSC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GODUNOK

View Document

13/03/1913 March 2019 CESSATION OF DANIL RADIONOV AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MS JEKATERINA KUZMINA / 20/01/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEKATERINA KUZMINA

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIL RADIONOV / 28/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIL RADIONOV

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR JELENA STUBAILO

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIL RADIONOV / 16/10/2017

View Document

25/10/1725 October 2017 CESSATION OF STOYAN BAUMEYER AS A PSC

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIA BAGUTSKAYA

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR DANIL RADIONOV

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS JELENA STUBAILO

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR OLEG IGNATYEV

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM, 70 PICCADILLY, LONDON, W1J 8HP

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLEG IGNATYEV / 06/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLEG IGNATYEV / 23/10/2013

View Document

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS NATALIA BAGUTSKAYA

View Document

22/05/1322 May 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM, THE MEWS ST NICHOLAS LANE, LEWES, EAST SUSSEX, BN7 2JZ, ENGLAND

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 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