TNT KITCHENS & SERVICES LTD

47 Hill Rise 47 Hill Rise, York, YO43 3JX, England
StatusDISSOLVED
Company No.11172818
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

TNT KITCHENS & SERVICES LTD is an dissolved private limited company with number 11172818. It was incorporated 6 years, 4 months, 12 days ago, on 26 January 2018 and it was dissolved 1 year, 11 months, 9 days ago, on 28 June 2022. The company address is 47 Hill Rise 47 Hill Rise, York, YO43 3JX, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Matthew Jolyon Alan Turner

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mrs Charlotte Lucie Irene Turner

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Matthew Jolyon Alan Turner

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Lucie Irene Turner

Change date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

New address: 47 Hill Rise Market Weighton York YO43 3JX

Change date: 2019-08-01

Old address: 9 Baileywood Close Holme-on-Spalding-Moor York YO43 4BF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Matthew Jolyon Alan Turner

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mrs Charlotte Lucie Irene Turner

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Matthew Jolyon Alan Turner

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mrs Charlotte Lucie Irene Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 49a, Main Street Hotham York YO43 4UD England

New address: 9 Baileywood Close Holme-on-Spalding-Moor York YO43 4BF

Change date: 2018-04-04

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 COMMUNITY TRUST COMMUNITY INTEREST COMPANY

37 BUCKINGHAM ROAD,ROWLEY REGIS,B65 9JW

Number:11531284
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BREEN PROPERTIES LIMITED

112 MULVIN ROAD,STRABANE,BT82 9LE

Number:NI053272
Status:ACTIVE
Category:Private Limited Company

DR A S DUNCOMBE LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:07892527
Status:ACTIVE
Category:Private Limited Company
Number:NI020549
Status:ACTIVE
Category:Private Limited Company

SLENKY LTD

22 COLDERSHAW RD,WEST EALING,W13 9DX

Number:09376113
Status:ACTIVE
Category:Private Limited Company

THE COLLECTIVES MANAGEMENT LIMITED

66 ERMINE ROAD,NORTHAMPTON,NN3 5ES

Number:09607914
Status:ACTIVE
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