TONSTATE (RETAIL) LIMITED
Status | LIQUIDATION |
Company No. | 04486032 |
Category | Private Limited Company |
Incorporated | 15 Jul 2002 |
Age | 21 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TONSTATE (RETAIL) LIMITED is an liquidation private limited company with number 04486032. It was incorporated 21 years, 11 months, 3 days ago, on 15 July 2002. The company address is 82 St. John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2023
Action Date: 28 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2022
Action Date: 28 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-28
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Old address: 3 Park Place St James London SW1A 1LP
New address: 82 st. John Street London EC1M 4JN
Change date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Termination secretary company with name termination date
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-15
Officer name: Edward Oded Wojakovski
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-15
Officer name: Edward Oded Wojakovski
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arthur Matyas
Appointment date: 2020-10-15
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type full
Date: 17 Dec 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-28
Made up date: 2017-09-29
Documents
Change sail address company with old address new address
Date: 18 Jun 2018
Category: Address
Type: AD02
Old address: C/O C/O H W Fisher Acre House 11-15 William Road London NW1 3ER United Kingdom
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Mortgage satisfy charge full
Date: 19 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Move registers to registered office company with new address
Date: 28 Nov 2017
Category: Address
Type: AD04
New address: 3 Park Place St James London SW1A 1LP
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Alan Smith
Termination date: 2017-10-24
Documents
Accounts with accounts type full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Tonstate Group Limited
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Oded Wojakovski
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Elizabeth Robertson
Termination date: 2017-03-23
Documents
Change account reference date company previous extended
Date: 22 Dec 2016
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-03-30
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Alan Smith
Change date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type full
Date: 22 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type full
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type full
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Elizabeth Robertson
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Move registers to sail company
Date: 13 Aug 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Norman Alan Smith
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robertson
Documents
Accounts with accounts type full
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change corporate director company with change date
Date: 05 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tonstate Group Limited
Change date: 2010-07-15
Documents
Accounts with accounts type full
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ian robertson
Documents
Accounts with accounts type full
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 08 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Resolution
Date: 13 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/12/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/12/02
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 08/01/03 from: 10 foster lane london EC2V 6HR
Documents
Certificate change of name company
Date: 20 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m m & s (2914) LIMITED\certificate issued on 20/12/02
Documents
Some Companies
40 GLADESMORE ROAD,LONDON,N15 6TB
Number: | 11812389 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULER TOOKE LOTHING HOUSE,LOWESTOFT,NR32 2HD
Number: | 10274569 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL HOUSE,LICHFIELD,WS13 7AA
Number: | 10645419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,NOTTINGHAM,NG7 7BA
Number: | 05285558 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATH PLUMBING & HEATING LIMITED
BEECH LEE,STRATHPEFFER,IV14 9DU
Number: | SC475087 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT,HAYES,UB3 1DQ
Number: | 11304848 |
Status: | ACTIVE |
Category: | Private Limited Company |