TINOCO SERVICES LIMITED

Warwick House Warwick House, London, SW1W 0PP, England
StatusDISSOLVED
Company No.08571167
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH 152 LIMITED

DUNSTON HOUSE,CHESTERFIELD,S41 9QD

Number:08686761
Status:LIQUIDATION
Category:Private Limited Company

DEN-CO-WEAR LIMITED

43 BROOMHILL DRIVE,WEST YORKSHIRE,LS17 6JW

Number:02134112
Status:ACTIVE
Category:Private Limited Company

PHASE NINE LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11017841
Status:ACTIVE
Category:Private Limited Company

PLUMBLINE (BFD) LTD

218 WASHINGTON STREET,BRADFORD,BD8 9QR

Number:08735780
Status:ACTIVE
Category:Private Limited Company

REDDSAND LTD

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:09464276
Status:ACTIVE
Category:Private Limited Company

S LOUISE SOCIAL CARE LIMITED

14 PRINCESS STREET,DEWSBURY,WF12 8QL

Number:08838257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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