TUNGSTEN PURCHASER (UK) LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a members' voluntary winding up

View Document

07/07/237 July 2023 Removal of liquidator by court order

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

03/11/223 November 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on 2022-11-01

View Document

22/09/2222 September 2022 Change of details for Tungsten Network Finance Limited as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-09-15

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN LEMONOFIDES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR PATRICK THOMAS CLARK

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 14/02/2019

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR PATRICK THOMAS CLARK

View Document

20/05/1620 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOPP

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

22/04/1422 April 2014 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