TUDOR CAPITAL CORPORATION LIMITED

Third Floor Third Floor, London, W1J 6ER, England
StatusDISSOLVED
Company No.12019958
CategoryPrivate Limited Company
Incorporated28 May 2019
Age5 years, 4 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 years, 3 months, 27 days

SUMMARY

TUDOR CAPITAL CORPORATION LIMITED is an dissolved private limited company with number 12019958. It was incorporated 5 years, 4 days ago, on 28 May 2019 and it was dissolved 3 years, 3 months, 27 days ago, on 02 February 2021. The company address is Third Floor Third Floor, London, W1J 6ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Scott Paul Livingston

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karan Chanana

Notification date: 2020-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-16

Psc name: Scott Paul Livinsgton

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karan Chanana

Change date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Karan Chanana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Third Floor 57, Berkeley Square London W1J 6ER

Change date: 2019-07-23

Old address: 3rd Floor 57 Berkeley Square London SW1J 6ER United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miriam Nasralla

Notification date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-22

Psc name: Scott Paul Livinsgton

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Management International Limited

Cessation date: 2019-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Ms Miriam Jenna Nasralla

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Karan Chanana

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Karan Chanana

Documents

View document PDF

Incorporation company

Date: 28 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD93 LTD

PO BOX,LONDON,SW20 2ET

Number:09200009
Status:ACTIVE
Category:Private Limited Company

CHIN CHIN DRINKS LIMITED

33 CHINGFORD AVENUE,FARNBOROUGH,GU14 8AD

Number:11238060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEDGER IT SERVICES LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:08794847
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX STADIUM LIMITED

CLUB HOUSE -,RUISLIP,HA4 7SB

Number:06074012
Status:ACTIVE
Category:Private Limited Company

POLYGON (PE) HOLDINGS LIMITED

4 SLOANE TERRACE,LONDON,SW1X 9DQ

Number:10214599
Status:ACTIVE
Category:Private Limited Company

THE SECRET LASH COMPANY LTD

37 LEYS WOOD CROFT,BIRMINGHAM,B26 3BT

Number:11850415
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