TUTUM ZERO HOLDINGS LTD
Status | DISSOLVED |
Company No. | 10152147 |
Category | Private Limited Company |
Incorporated | 28 Apr 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 21 days |
SUMMARY
TUTUM ZERO HOLDINGS LTD is an dissolved private limited company with number 10152147. It was incorporated 8 years, 25 days ago, on 28 April 2016 and it was dissolved 4 months, 21 days ago, on 02 January 2024. The company address is 12 Hallmark Trading Estate 12 Hallmark Trading Estate, Wembley, HA9 0LB, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Resolution
Date: 07 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change to a person with significant control
Date: 24 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Peter David Wright
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendon Michael Corrin Kenny
Cessation date: 2020-07-01
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendon Michael Corrin Kenny
Termination date: 2020-07-01
Documents
Notification of a person with significant control
Date: 10 Jun 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendon Michael Corrin Kenny
Notification date: 2020-04-29
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-29
Psc name: Mr Peter David Wright
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-29
Officer name: Mr Brendon Michael Corrin Kenny
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Gall
Termination date: 2019-11-22
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Appoint person director company with name date
Date: 24 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Gall
Appointment date: 2019-03-15
Documents
Resolution
Date: 15 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Some Companies
16 PALACE STREET,LONDON,SW1E 5JD
Number: | LP015977 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 WYCHBOLD CRESCENT,BIRMINGHAM,B33 9TG
Number: | 11779424 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 RANGEFIELD RD,BROMLEY,BR1 4QZ
Number: | 04416245 |
Status: | ACTIVE |
Category: | Private Limited Company |
A EDWARDS OFFICES,REDRUTH,TR15 3AE
Number: | 09882885 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKFIELD HOUSE NORWOOD GREEN HILL,HALIFAX,HX3 8QX
Number: | 10581803 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006495 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |