TINTSMART LTD: Filings
Overview
| Company Name | TINTSMART LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06644474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TINTSMART LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 11, 2018 with updates | 3 pages | CS01 | ||
Appointment of Mr Wong Sen Liew as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2018 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 06, 2018
| 3 pages | SH01 | ||
Notification of Wong Sen Liew as a person with significant control on Apr 06, 2018 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Termination of appointment of Bryan Anthony Thornton as a director on Mar 28, 2018 | 1 pages | TM01 | ||
Cessation of Bryan Anthony Thornton as a person with significant control on Mar 28, 2018 | 1 pages | PSC07 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Mar 28, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2017 with updates | 5 pages | CS01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Aug 30, 2017 | 1 pages | PSC02 | ||
Appointment of Mr Bryan Anthony Thornton as a director on Aug 30, 2017 | 2 pages | AP01 | ||
Notification of Bryan Thornton as a person with significant control on Aug 30, 2017 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Cessation of Peter Anthony Valaitis as a person with significant control on Jul 20, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Duport Director Limited as a director on Jul 20, 2017 | 1 pages | TM01 | ||
Termination of appointment of Peter Anthony Valaitis as a director on Jul 20, 2017 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||
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