TYLORNE EUROPE LTD: Filings
Overview
Company Name | TYLORNE EUROPE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07888921 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TYLORNE EUROPE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on Sep 17, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Notification of Jillian Teresia James as a person with significant control on Aug 13, 2019 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 13, 2019 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Tmp Business Services Ltd as a secretary on Jun 27, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Ms Jillian Teresia James as a director on Jun 05, 2018 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 05, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Edward Petre-Mears as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Petre-Mears as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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