TOSTOCK ENTERPRISES LLP
Status | DISSOLVED |
Company No. | OC401137 |
Category | Limited Liability Partnership |
Incorporated | 04 Aug 2015 |
Age | 8 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 04 Aug 2015
Category: Incorporation
Type: LLIN01
Documents
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 |
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 |