Total Documents | 87 |
---|
Total Pages | 344 |
---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
24 June 2020 | Confirmation statement made on 19 June 2020 with updates |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 |
20 June 2018 | Confirmation statement made on 5 June 2018 with updates |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates |
28 June 2017 | Notification of Simon Andrew Halls as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Simon Andrew Halls as a person with significant control on 6 April 2016 |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 October 2015 | Compulsory strike-off action has been discontinued |
17 October 2015 | Compulsory strike-off action has been discontinued |
16 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 October 2015 | First Gazette notice for compulsory strike-off |
6 October 2015 | First Gazette notice for compulsory strike-off |
31 December 2014 | Annual return made up to 5 June 2013 Statement of capital on 2014-12-31
|
31 December 2014 | Administrative restoration application |
31 December 2014 | Administrative restoration application |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Annual return made up to 5 June 2013 Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 June 2013 Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 June 2014 Statement of capital on 2014-12-31
|
4 November 2014 | Final Gazette dissolved via compulsory strike-off |
4 November 2014 | Final Gazette dissolved via compulsory strike-off |
22 July 2014 | First Gazette notice for compulsory strike-off |
22 July 2014 | First Gazette notice for compulsory strike-off |
14 December 2013 | Compulsory strike-off action has been discontinued |
14 December 2013 | Compulsory strike-off action has been discontinued |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 November 2013 | Compulsory strike-off action has been suspended |
21 November 2013 | Compulsory strike-off action has been suspended |
1 October 2013 | First Gazette notice for compulsory strike-off |
1 October 2013 | First Gazette notice for compulsory strike-off |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
10 September 2010 | Director's details changed for Simon Andrew Halls on 1 June 2010 |
10 September 2010 | Director's details changed for Simon Andrew Halls on 1 June 2010 |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Simon Andrew Halls on 1 June 2010 |
10 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 July 2009 | Return made up to 05/06/09; full list of members |
17 July 2009 | Return made up to 05/06/09; full list of members |
27 October 2008 | Registered office changed on 27/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ |
27 October 2008 | Registered office changed on 27/10/2008 from 5 sunnybank grove thornbury bradford west yorkshire BD3 7DJ |
27 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 |
27 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 |
24 October 2008 | Director appointed simon andrew halls |
24 October 2008 | Director appointed simon andrew halls |
22 October 2008 | Company name changed tunstock LTD\certificate issued on 23/10/08 |
22 October 2008 | Company name changed tunstock LTD\certificate issued on 23/10/08 |
16 October 2008 | Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS |
16 October 2008 | Appointment terminated director yomtov jacobs |
16 October 2008 | Appointment terminated director yomtov jacobs |
16 October 2008 | Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
5 June 2008 | Incorporation |
5 June 2008 | Incorporation |