TINA'S PO AND STORES LTD
Status | DISSOLVED |
Company No. | 08735620 |
Category | Private Limited Company |
Incorporated | 16 Oct 2013 |
Age | 10 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
TINA'S PO AND STORES LTD is an dissolved private limited company with number 08735620. It was incorporated 10 years, 7 months, 30 days ago, on 16 October 2013 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is Treviot House 186/192 High Road Ilford, Essex, IG1 1LR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 23 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 01 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Mar 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Dinesh Patel
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mrs Nisha Patel
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
New address: Treviot House 186/192 High Road Ilford Essex IG1 1LR
Old address: 128 Cranbrook Road Ilford Essex IG1 4LZ
Change date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2018
Action Date: 15 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-15
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 15 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-15
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 15 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 15 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-15
Documents
Change account reference date company previous shortened
Date: 26 Jun 2015
Action Date: 15 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-15
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Incorporation company
Date: 16 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
OFFICE 129, CHREMMA HOUSE,GUILDFORD,GU1 2AG
Number: | 07283482 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FLAT 1,EVERTON,L5 6PP
Number: | 08712898 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDINIA WINDOW SYSTEMS (U.K.) LIMITED
ABACUS COURT,MANCHESTER,M1 3ED
Number: | 01512845 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 MILES WELL COURT,NORTHAMPTON,NN3 3RB
Number: | 11395188 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 LONDON ROAD,KENT,CT14 9PL
Number: | 02245486 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUFFOLK GATE COMPANY LIMITED
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 04640657 |
Status: | LIQUIDATION |
Category: | Private Limited Company |