TINOCO SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08571167 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 1 month |
SUMMARY
TINOCO SERVICES LIMITED is an dissolved private limited company with number 08571167. It was incorporated 10 years, 11 months, 20 days ago, on 17 June 2013 and it was dissolved 5 years, 1 month ago, on 07 May 2019. The company address is Warwick House Warwick House, London, SW1W 0PP, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Old address: 2 Greycoat Place London SW1P 1SB
New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP
Change date: 2017-01-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Capital allotment shares
Date: 12 Jul 2016
Action Date: 15 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-15
Capital : 5,140 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 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: 11 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Capital allotment shares
Date: 11 Jul 2015
Action Date: 15 Jun 2015
Category: Capital
Type: SH01
Capital : 4,385 GBP
Date: 2015-06-15
Documents
Capital allotment shares
Date: 11 Jul 2015
Action Date: 15 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-15
Capital : 4,930 GBP
Documents
Capital allotment shares
Date: 16 Mar 2015
Action Date: 17 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-17
Capital : 4,930 GBP
Documents
Capital allotment shares
Date: 16 Mar 2015
Action Date: 15 Mar 2015
Category: Capital
Type: SH01
Capital : 4,385 GBP
Date: 2015-03-15
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: 14 Basil Street London SW3 1AJ
Change date: 2015-01-19
New address: 2 Greycoat Place London SW1P 1SB
Documents
Capital allotment shares
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Capital
Type: SH01
Capital : 4,385 GBP
Date: 2014-12-23
Documents
Capital allotment shares
Date: 23 Dec 2014
Action Date: 23 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-23
Capital : 4,385 GBP
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 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: 18 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Capital allotment shares
Date: 13 Feb 2014
Action Date: 15 Jan 2014
Category: Capital
Type: SH01
Capital : 3,510 GBP
Date: 2014-01-15
Documents
Capital allotment shares
Date: 05 Feb 2014
Action Date: 07 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-07
Capital : 3,510 GBP
Documents
Capital allotment shares
Date: 24 Jan 2014
Action Date: 07 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-07
Capital : 3,510 GBP
Documents
Change registered office address company with date old address
Date: 11 Nov 2013
Action Date: 11 Nov 2013
Category: Address
Type: AD01
Old address: 63 Epirus Road London SW6 7UR United Kingdom
Change date: 2013-11-11
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Mr Martim Avillez Caldeira
Documents
Change account reference date company current shortened
Date: 09 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Some Companies
DUNSTON HOUSE,CHESTERFIELD,S41 9QD
Number: | 08686761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 BROOMHILL DRIVE,WEST YORKSHIRE,LS17 6JW
Number: | 02134112 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11017841 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 WASHINGTON STREET,BRADFORD,BD8 9QR
Number: | 08735780 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 09464276 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PRINCESS STREET,DEWSBURY,WF12 8QL
Number: | 08838257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |