TESORO 1, 2 & 3 LTD.

82 St John Street, London, EC1M 4JN, United Kingdom
StatusDISSOLVED
Company No.11181086
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 7 days

SUMMARY

TESORO 1, 2 & 3 LTD. is an dissolved private limited company with number 11181086. It was incorporated 6 years, 4 months, 16 days ago, on 01 February 2018 and it was dissolved 8 months, 7 days ago, on 10 October 2023. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Ms Claudia Tellenbach

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Tellenbach

Change date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Lupa Von Senkow

Change date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Lupa Von Senkow

Change date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Ms Pippi Lupa Von Senkow

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Pippi Lupa Von Senkow

Change date: 2019-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Ms Pippi Lupa Von Senkow

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Pippi Lupa Von Senkow

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pippi Lupa Tellenbach

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Pippi Lupa Tellenbach

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudia Tellenbach

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claudia Tellenbach

Change date: 2018-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: Lime House 19 Church Street Cobham Surrey KT11 3EG United Kingdom

Change date: 2018-02-08

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE ENGINES LTD

4 ABBEY ORCHARD STREET,LONDON,SW1P 2HT

Number:08645591
Status:LIQUIDATION
Category:Private Limited Company

ACG HOLDINGS LIMITED

WATERSIDE HOUSE RIVERSIDE WAY,UXBRIDGE,UB8 2YF

Number:10039873
Status:ACTIVE
Category:Private Limited Company

AIRPORT FACILITIES (GATWICK) LIMITED

238B PERIMETER ROAD SOUTH,GATWICK,RH6 0PQ

Number:08835658
Status:ACTIVE
Category:Private Limited Company

GLENCOE FILMS LIMITED

18 CLIFTON HILL,EAST SUSSEX,BN1 3HQ

Number:04766681
Status:ACTIVE
Category:Private Limited Company

J2 HOMES LIMITED

11 CHRISTCHURCH ROAD,LONDON,N8 9QL

Number:10352721
Status:ACTIVE
Category:Private Limited Company

SWISS REAL ESTATE INVESTMENT LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11583330
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