TINTRI (UK) LIMITED

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.07696044
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution08 Sep 2021
Years2 years, 8 months, 29 days

SUMMARY

TINTRI (UK) LIMITED is an dissolved private limited company with number 07696044. It was incorporated 12 years, 11 months, 1 day ago, on 06 July 2011 and it was dissolved 2 years, 8 months, 29 days ago, on 08 September 2021. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 08 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2020

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2019

Action Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-17

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Fountain House, 10th Floor 130 Fenchurch Street London EC3M 5DJ

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Harty

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pete Sonsini

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Schaepe

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Grosser

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Coleman

Termination date: 2018-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: Squires House 205a High Street West Wickham Kent BR4 0PH

New address: Fountain House, 10th Floor 130 Fenchurch Street London EC3M 5DJ

Change date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Mathai Mathews

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Ian Robert Halifax

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Kieran Harty

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Coleman

Appointment date: 2015-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Chambers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Roy Chambers

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Harty

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I MACFARLANE BRICKLAYING CONTRACTORS LTD

62 CAVES LANE,BEDFORD,MK40 3DN

Number:09554952
Status:ACTIVE
Category:Private Limited Company

D REEVES TRANSPORT LIMITED

2 CHESTNUT AVENUE,MANCHESTER,M44 5ZG

Number:11728872
Status:ACTIVE
Category:Private Limited Company

EA PROPERTY HOLDINGS LTD

60 APPRENTICE DRIVE,COLCHESTER,CO4 5SE

Number:11925712
Status:ACTIVE
Category:Private Limited Company

IMPACT PROFESSIONAL SERVICES LIMITED

61 STATION ROAD,SUFFOLK,CO10 2SP

Number:02682757
Status:ACTIVE
Category:Private Limited Company

LAMARK PEARSON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11384066
Status:ACTIVE
Category:Private Limited Company

TOMDRIVER LTD

2 BEACH COURT,FELIXSTOWE,IP11 7LH

Number:11692708
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