TONE MGMT LTD

1 Old Hall Street, Liverpool, L3 9HF, Merseyside
StatusDISSOLVED
Company No.08501469
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution04 Apr 2024
Years2 months, 17 days

SUMMARY

TONE MGMT LTD is an dissolved private limited company with number 08501469. It was incorporated 11 years, 1 month, 27 days ago, on 24 April 2013 and it was dissolved 2 months, 17 days ago, on 04 April 2024. The company address is 1 Old Hall Street, Liverpool, L3 9HF, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom

New address: 1 Old Hall Street Liverpool Merseyside L3 9HF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Tom Arian Mark Ghannad

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-22

Officer name: Tom Ghannad

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Tom Arian Mark Ghannad

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Old address: 6 Boston Avenue 6 Boston Avenue Leeds West Yorkshire LS5 3DL

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: 22 the Close Saxton the Close Saxton Gardens Leeds LS9 8HW

Change date: 2015-01-26

New address: 6 Boston Avenue 6 Boston Avenue Leeds West Yorkshire LS5 3DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 2 Mackintosh House Melbourne Street Leeds LS2 7PS United Kingdom

Change date: 2013-07-01

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE INTERNATIONAL GROUP LTD

BANKSIA HOUSE,LYMM,WA13 9SG

Number:09753228
Status:ACTIVE
Category:Private Limited Company

DERMA MEDICAL LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11647078
Status:ACTIVE
Category:Private Limited Company

DGS DATA GENERATING SERVICES LIMITED

14 KING CHARLES HOUSE,CHIPPENHAM,SN14 6LH

Number:03575043
Status:ACTIVE
Category:Private Limited Company

ELIZABETH REYNOLDS LIMITED

40 STRATHMORE DRIVE,LIVERPOOL,L23 0RB

Number:08419614
Status:ACTIVE
Category:Private Limited Company

EU TRANSLATIONS (UK) LTD

18 AMBASSADOR HOUSE,PAIGNTON,TQ4 6JA

Number:09341698
Status:ACTIVE
Category:Private Limited Company

THE PETER NEVILLE CONSULTANCY LIMITED

UNIT 1H GROVEMERE HOUSE,ELY,CB6 3NW

Number:04672244
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