TUDOR RESEARCH GROUP LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.06369470
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 5 days

SUMMARY

TUDOR RESEARCH GROUP LIMITED is an dissolved private limited company with number 06369470. It was incorporated 16 years, 9 months, 5 days ago, on 12 September 2007 and it was dissolved 4 years, 7 months, 5 days ago, on 12 November 2019. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2018-01-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fh Secretaries Ltd

Appointment date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: Suite B, 29 Harley Street London W1G 9QR

Change date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-16

Officer name: Mr Paul Wakelin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Wakelin

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wakelin

Change date: 2010-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wakelin

Change date: 2010-07-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wakelin

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed universal it LTD\certificate issued on 14/07/10

Documents

View document PDF

Change of name notice

Date: 14 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-13

Capital : 999 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROL SZASZ LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:10987779
Status:ACTIVE
Category:Private Limited Company

DUTCH TOUCH LIMITED

PHOENIX CHAMBERS,BEDFORD,MK40 1RN

Number:01795482
Status:LIQUIDATION
Category:Private Limited Company

E HEYWOOD LIMITED

9 BICKERTON DRIVE,STOCKPORT,SK7 5QY

Number:10230191
Status:ACTIVE
Category:Private Limited Company

HYDRORELAX LTD.

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:10532734
Status:ACTIVE
Category:Private Limited Company

OUTDOOR NATION ONLINE LTD

40 POTTERY GARDENS,LANCASTER,LA1 3TB

Number:11332397
Status:ACTIVE
Category:Private Limited Company

PRINT CONNECTIONS HOLDINGS LTD

20 MALLARD CLOSE,BIRMINGHAM,B27 6BN

Number:06986018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source