TIO TRADING LIMITED

10-11 10-11 Austin Friars, London, EC2N 2HG, England
StatusDISSOLVED
Company No.08390503
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution20 Dec 2021
Years2 years, 5 months, 7 days

SUMMARY

TIO TRADING LIMITED is an dissolved private limited company with number 08390503. It was incorporated 11 years, 3 months, 21 days ago, on 06 February 2013 and it was dissolved 2 years, 5 months, 7 days ago, on 20 December 2021. The company address is 10-11 10-11 Austin Friars, London, EC2N 2HG, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: 10-11 Austin Friars London EC2N 2HG England

Change date: 2020-01-21

New address: 10-11 10-11 Austin Friars London EC2N 2HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: One Fleet Place London EC4M 7WS England

New address: 10-11 Austin Friars London EC2N 2HG

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yang Ruishan

Appointment date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-19

Officer name: Qiang Li

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaowei Wang

Termination date: 2019-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 49 Montserrat Road London SW15 2LE England

Change date: 2019-03-20

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Chester House 81 - 83 Fulham High Street London SW6 3JA England

Change date: 2017-12-21

New address: 49 Montserrat Road London SW15 2LE

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Chester House 81 - 83 Fulham High Street London SW6 3JA

Change date: 2017-09-26

Old address: 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaowei Wang

Change date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Gibril Bangura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jurong Cui

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-08

Officer name: Stewart Francis O'neill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 26-28 Hammersmith Grove London W6 7BA

New address: 26-28 Hammersmith Grove London W6 7BA

Change date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 5 Stratton Street London W1J 8LA

Change date: 2015-05-12

New address: 26-28 Hammersmith Grove London W6 7BA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Vasile Frank Timis

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2015

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: 18 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stephen Watling

Termination date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Kevin Malcolm Mclean

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Malcolm Mclean

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Alan Stephen Watling

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Robert Pryor

Termination date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Matthew James Kerridge Hird

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Robert Pryor

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew James Kerridge Hird

Change date: 2014-03-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Robert Pryor

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Kerridge Hird

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miguel Perry

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Calder

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT BARN 1965 LIMITED

CROFT BARN AYNSOME LANE,GRANGE-OVER-SANDS,LA11 6HH

Number:09476256
Status:ACTIVE
Category:Private Limited Company

FOOD WITH A VIEW LIMITED

3 CORPORATION STREET,CLITHEROE,BB7 1DW

Number:07269639
Status:ACTIVE
Category:Private Limited Company

GOT THAT VIBE LTD

2-8 2-8,LONDON,N15 4QL

Number:09610483
Status:ACTIVE
Category:Private Limited Company
Number:00726548
Status:ACTIVE
Category:Private Limited Company

MCCANN CONSULTANTS LIMITED

CONISCLIFFE HOUSE BECKSPOOL ROAD,BRISTOL,BS16 1NU

Number:07052759
Status:ACTIVE
Category:Private Limited Company

NERO COMMUNICATIONS LIMITED

10 BRETBY AVENUE,OSSETT,WF5 9UB

Number:11015177
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