TOMATILLO LIMITED

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.09532931
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

TOMATILLO LIMITED is an dissolved private limited company with number 09532931. It was incorporated 9 years, 2 months, 7 days ago, on 09 April 2015 and it was dissolved 3 years, 6 months, 29 days ago, on 17 November 2020. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Old address: 2 Ormonde Road Godalming Surrey GU7 2EU England

Change date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Howe

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Howe

Termination date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-30

Officer name: Rachel Howe

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Rachel Howe

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Shane Howe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: Griggs Farm Cottage Longmoor Road Liphook Hampshire GU30 7PB United Kingdom

New address: 2 Ormonde Road Godalming Surrey GU7 2EU

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. K. TAX CONSULTANT LIMITED

18 OAKWOOD ROAD, HENLEAZE,AVON,BS9 4NR

Number:04980347
Status:ACTIVE
Category:Private Limited Company

BRIGHT BLU LIMITED

52 THE AVENUE,ORPINGTON,BR5 3DJ

Number:10620710
Status:ACTIVE
Category:Private Limited Company

PONGOLO LTD

FLAT 2 1-6 ROWHILL MANSIONS,LONDON,E5 8ED

Number:11566236
Status:ACTIVE
Category:Private Limited Company

SINCLAIR SUPPORT SOLUTIONS LIMITED

6 WESTMORLAND RISE,PETERLEE,SR8 2EX

Number:11847111
Status:ACTIVE
Category:Private Limited Company

SRK CONSULTANTS LIMITED

ENTERPRISE HOUSE,HARPENDEN,AL5 3BW

Number:07040452
Status:ACTIVE
Category:Private Limited Company

STRUCTURED DATA CAPTURE LIMITED

LLOYD'S,LONDON,EC3M 7HA

Number:10818622
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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