TUZINZIC LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL ROSE ESCARILLA

View Document

23/06/2123 June 2021 CESSATION OF CHARLEY CARMICHAEL AS A PSC

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLEY CARMICHAEL

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS APRIL ROSE ESCARILLA

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 24 CANTERBURY STREET CHORLEY PR6 0LN UNITED KINGDOM

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 47 UPPER HALLIFORD ROAD SHEPPERTON TW17 8RX ENGLAND

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information