TONATIUH TRADING 2 LIMITED

07367391
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2017 capital Statement of capital (Section 108) 4 Buy now
28 Sep 2017 insolvency Solvency Statement dated 27/09/17 1 Buy now
28 Sep 2017 resolution Resolution 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Robert James Skinner) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
07 Oct 2016 officers Appointment of director (Mr Robert James Skinner) 2 Buy now
21 Sep 2016 accounts Annual Accounts 14 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
08 Jun 2016 insolvency Solvency Statement dated 17/05/16 1 Buy now
08 Jun 2016 resolution Resolution 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
19 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
29 Sep 2015 resolution Resolution 23 Buy now
29 Sep 2015 resolution Resolution 2 Buy now
17 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2015 capital Statement of capital (Section 108) 5 Buy now
17 Sep 2015 insolvency Solvency Statement dated 16/09/15 1 Buy now
17 Sep 2015 resolution Resolution 2 Buy now
16 Sep 2015 officers Appointment of director (Edward Fellows) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Matthew Sheppee) 1 Buy now
11 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
08 Sep 2015 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
08 Sep 2015 officers Termination of appointment of director (Christopher Robert Hulatt) 1 Buy now
05 Aug 2015 officers Appointment of director (Matthew Sheppee) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
03 Oct 2014 officers Termination of appointment of director (James Anthony Lee) 1 Buy now
03 Oct 2014 accounts Annual Accounts 12 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
11 Feb 2014 auditors Auditors Resignation Company 3 Buy now
14 Nov 2013 mortgage Statement of release/cease from a charge 2 Buy now
05 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
30 Oct 2013 resolution Resolution 25 Buy now
09 Oct 2013 mortgage Registration of a charge 24 Buy now
09 Oct 2013 mortgage Registration of a charge 29 Buy now
08 Oct 2013 resolution Resolution 2 Buy now
30 Sep 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
18 Jul 2013 accounts Annual Accounts 10 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
12 Jun 2012 accounts Annual Accounts 8 Buy now
07 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 resolution Resolution 2 Buy now
23 Apr 2012 resolution Resolution 2 Buy now
18 Apr 2012 capital Return of Allotment of shares 4 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
15 Mar 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
02 Dec 2011 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
02 Dec 2011 officers Appointment of director (Mr Christopher Robert Hulatt) 2 Buy now
02 Dec 2011 officers Termination of appointment of director (Katrina Johnston) 1 Buy now
12 Oct 2011 officers Change of particulars for director (Ms Katrina Anne Johnston) 2 Buy now
05 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
12 Apr 2011 officers Appointment of director (Mr James Anthony Lee) 3 Buy now
12 Apr 2011 officers Appointment of director (Miss Katrina Anne Johnston) 3 Buy now
12 Apr 2011 officers Appointment of secretary (Celia Linda Whitten) 3 Buy now
12 Apr 2011 officers Termination of appointment of director (Ocs Services Limited) 2 Buy now
12 Apr 2011 officers Termination of appointment of director (Paul Latham) 2 Buy now
12 Apr 2011 capital Return of Allotment of shares 4 Buy now
12 Apr 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Apr 2011 resolution Resolution 36 Buy now
12 Apr 2011 resolution Resolution 36 Buy now
12 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2010 officers Appointment of director (Paul Stephen Latham) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Christopher Hulatt) 1 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
07 Sep 2010 incorporation Incorporation Company 23 Buy now