TINTSMART LTD: Filings

  • Overview

    Company NameTINTSMART LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06644474
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TINTSMART LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 11, 2018 with updates

    3 pagesCS01

    Appointment of Mr Wong Sen Liew as a director on Apr 06, 2018

    2 pagesAP01

    Confirmation statement made on Apr 09, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 06, 2018

    • Capital: GBP 10,000,000
    3 pagesSH01

    Notification of Wong Sen Liew as a person with significant control on Apr 06, 2018

    2 pagesPSC01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1807a 601 International House 223 Regent Street London W1B 2QD on Apr 06, 2018

    1 pagesAD01

    Termination of appointment of Bryan Anthony Thornton as a director on Mar 28, 2018

    1 pagesTM01

    Cessation of Bryan Anthony Thornton as a person with significant control on Mar 28, 2018

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Mar 28, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 11, 2017 with updates

    5 pagesCS01

    Notification of Cfs Secretaries Limited as a person with significant control on Aug 30, 2017

    1 pagesPSC02

    Appointment of Mr Bryan Anthony Thornton as a director on Aug 30, 2017

    2 pagesAP01

    Notification of Bryan Thornton as a person with significant control on Aug 30, 2017

    2 pagesPSC01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Aug 30, 2017

    1 pagesAD01

    Cessation of Peter Anthony Valaitis as a person with significant control on Jul 20, 2017

    1 pagesPSC07

    Termination of appointment of Duport Director Limited as a director on Jul 20, 2017

    1 pagesTM01

    Termination of appointment of Peter Anthony Valaitis as a director on Jul 20, 2017

    1 pagesTM01

    Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jul 20, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0