TIN RIVER LTD
Status | DISSOLVED |
Company No. | 07276781 |
Category | Private Limited Company |
Incorporated | 08 Jun 2010 |
Age | 13 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 2 days |
SUMMARY
TIN RIVER LTD is an dissolved private limited company with number 07276781. It was incorporated 13 years, 11 months, 8 days ago, on 08 June 2010 and it was dissolved 1 year, 11 months, 2 days ago, on 14 June 2022. The company address is Ground Floor Unit B Lostock Office Park Lynstock Way Ground Floor Unit B Lostock Office Park Lynstock Way, Bolton, BL6 4SG, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change person director company with change date
Date: 27 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-21
Officer name: Mr Ron Di Nardo
Documents
Change to a person with significant control
Date: 27 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-21
Psc name: Mr Ron Di Nardo
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
New address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG
Old address: 58D Clapham Common South Side London SW4 9DA
Change date: 2017-01-31
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Di Nardo
Change date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company current extended
Date: 06 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: 24 Maitland Park Road London NW3 2EX United Kingdom
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-25
Officer name: Mr Ron Di Nardo
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Di Nardo
Change date: 2010-06-17
Documents
Some Companies
6TH FLOOR HAMPTON BY HILTON,LUTON,LU2 0FP
Number: | 03459610 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE PERFECTION AESTHETICS LTD
26 NORWICH AVENUE,LOWTON,WA3 2JD
Number: | 10831557 |
Status: | ACTIVE |
Category: | Private Limited Company |
160D LEWISHAM WAY,LONDON,SE4 1UU
Number: | 09423036 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WEST MEAD,,SW15 5BH
Number: | 02023046 |
Status: | ACTIVE |
Category: | Private Limited Company |
592 NORTH CIRCULAR ROAD,LONDON,NW2 7PY
Number: | 10963579 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE, 112,SIDCUP,DA14 6NE
Number: | 09974464 |
Status: | ACTIVE |
Category: | Private Limited Company |