TOSTOCK ENTERPRISES LLP

1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England
StatusDISSOLVED
Company No.OC401137
CategoryLimited Liability Partnership
Incorporated04 Aug 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

TOSTOCK ENTERPRISES LLP is an dissolved limited liability partnership with number OC401137. It was incorporated 8 years, 9 months, 28 days ago, on 04 August 2015 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is 1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-24

Officer name: Millward Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wyden Limited

Change date: 2021-09-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Appleton Secretaries Limited

Change date: 2021-09-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-24

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-27

Officer name: Wyden Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-28

Officer name: Millward Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-27

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: LLAD01

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom

Change date: 2018-06-08

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: LLAD01

Old address: Studio G3, Grove Park Studios 188 -192 Sutton Court Road London London W4 3HR United Kingdom

Change date: 2017-08-04

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Aug 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DM KITCHENS AND BATHROOMS LIMITED

8 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:11073516
Status:ACTIVE
Category:Private Limited Company

MK ELECTRICAL SERVICES LIMITED

20 CHESLYN DRIVE,NOTTINGHAM,NG8 3NB

Number:09657218
Status:ACTIVE
Category:Private Limited Company

N DAVENPORT MANAGEMENT LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09141398
Status:ACTIVE
Category:Private Limited Company

NARYAN ENTERPRISES LIMITED

1287 ARGYLE STREET,GLASGOW,G3 8TL

Number:SC519591
Status:ACTIVE
Category:Private Limited Company

PARSK PROJECT MANAGEMENT LIMITED

3 BRIDGEFIELD ROAD,SUTTON,SM1 2DG

Number:10244570
Status:ACTIVE
Category:Private Limited Company

RENOLD GROUP GENERAL PARTNER LIMITED

3-5 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC445569
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