TOBACCO INTERNATIONAL ENTERPRISES LIMITED

04432276
53 RODNEY STREET LIVERPOOL ENGLAND L1 9ER

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 10 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 8 Buy now
12 Jul 2021 accounts Annual Accounts 14 Buy now
01 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2019 accounts Annual Accounts 6 Buy now
29 May 2019 resolution Resolution 8 Buy now
15 May 2019 capital Return of Allotment of shares 3 Buy now
14 May 2019 officers Appointment of director (Mr Polydoros Markos Lemos) 2 Buy now
14 May 2019 officers Appointment of director (Mr Giannis Kalamotousakis) 2 Buy now
13 May 2019 officers Termination of appointment of director (Giannis Giorgos Kalamotousakis) 1 Buy now
13 May 2019 officers Appointment of director (Mr Diamantis Lemos) 2 Buy now
13 May 2019 officers Termination of appointment of director (Polydoros Markos Lemos) 1 Buy now
13 May 2019 officers Termination of appointment of director (Markos Antonios Vidalis) 1 Buy now
13 May 2019 officers Termination of appointment of director (Diamantis Markos Lemos) 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
24 Sep 2018 officers Change of particulars for director (Giannis Giorgos Kalamotousakia) 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2017 officers Termination of appointment of director (Antonios Vidalis) 1 Buy now
07 Sep 2017 accounts Annual Accounts 6 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jan 2017 accounts Annual Accounts 3 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
27 Apr 2016 officers Termination of appointment of director (Ioannis Hatzimanolis) 1 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 8 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
24 Jun 2014 annual-return Annual Return 8 Buy now
15 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2014 accounts Annual Accounts 8 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Jun 2013 annual-return Annual Return 8 Buy now
22 Feb 2013 officers Termination of appointment of secretary (Lynn Wong) 1 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2012 annual-return Annual Return 9 Buy now
23 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2012 accounts Annual Accounts 11 Buy now
13 Apr 2012 officers Appointment of secretary (Mr Adrian Hall) 1 Buy now
02 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Sep 2011 annual-return Annual Return 9 Buy now
17 Mar 2011 officers Appointment of director (Diamantis Markos Lemos) 2 Buy now
16 Mar 2011 officers Appointment of director (Ioannis Hatzimanolis) 2 Buy now
16 Mar 2011 officers Appointment of director (Giannis Giorgos Kalamotousakia) 2 Buy now
16 Mar 2011 officers Appointment of director (Polydoros Markos Lemos) 2 Buy now
16 Mar 2011 officers Appointment of director (Markos Antonios Vidalis) 2 Buy now
07 Oct 2010 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Antonios Vidalis) 2 Buy now
05 Mar 2010 capital Ad 23/06/09\gbp si 4000@1=4000\gbp ic 54000/58000\ 1 Buy now
05 Mar 2010 officers Appointment of secretary (Mrs Lynn Wong) 1 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Adrian Hall) 1 Buy now
15 Feb 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 officers Termination of appointment of director (Crown Directors Limited) 1 Buy now
16 Oct 2009 officers Appointment of director (Mr Antonios Vidalis) 2 Buy now
07 Jul 2009 resolution Resolution 1 Buy now
25 Jun 2009 capital Gbp nc 50000/54000\22/06/09 2 Buy now
23 Jun 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
25 Mar 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
16 Feb 2009 officers Director appointed crown directors LIMITED 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from dalton house 60 windsor avenue london SW19 2RR 1 Buy now
08 Feb 2009 officers Secretary appointed adrian hall 2 Buy now
06 Feb 2009 officers Appointment terminated director silversands llc 1 Buy now
06 Feb 2009 officers Appointment terminated secretary london secretaries LIMITED 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from sixth floor 94 wigmore street london W1U 3RF 1 Buy now
16 Dec 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 4 Buy now
01 Sep 2007 incorporation Memorandum Articles 5 Buy now
01 Sep 2007 capital Ad 20/08/07--------- £ si 19999@1=19999 £ ic 30001/50000 2 Buy now
01 Sep 2007 capital Ad 20/08/07--------- £ si 29999@1=29999 £ ic 2/30001 2 Buy now
01 Sep 2007 capital Nc inc already adjusted 20/08/07 1 Buy now
01 Sep 2007 resolution Resolution 1 Buy now
27 Jun 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 3 Buy now
23 Oct 2006 accounts Annual Accounts 3 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
15 Jun 2006 officers New director appointed 2 Buy now