-
TUVI LOGISTICS LIMITED - Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
Company Information
- Company registration number
- 09067728
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2
- Spinnaker Court 1c Becketts Place
- Hampton Wick
- Kingston Upon Thames
- KT1 4EQ Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ UK
Management
- Managing Directors
- STREET, Nicholas Thomas
- Company secretaries
- CORNHILL SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Dissolved on
- 2021-02-19
- SIC/NACE
- 53201
Ownership
- Beneficial Owners
- Andrew George Benson
- Nicholas Thomas Rendell Street
- Andrew George Benson
- Nicholas Thomas Rendell Street
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VIELS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
TUVI LOGISTICS LIMITED Company Description
- TUVI LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 09067728. Its current trading status is "closed". It was registered 2014-06-03. It was previously called VIELS LIMITED. It has declared SIC or NACE codes as "53201". It has 1 director and 1 secretary.It can be contacted at Unit 2 .
Get TUVI LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tuvi Logistics Limited - Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
Did you know? kompany provides original and official company documents for TUVI LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-19) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-19) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-09-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-27) - 600
-
resolution (2019-09-27) - RESOLUTIONS
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-12-29) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-08-15) - CS01
-
notification-of-a-person-with-significant-control (2017-08-15) - PSC01
-
capital-allotment-shares (2017-01-06) - SH01
-
capital-allotment-shares (2017-03-03) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
change-corporate-secretary-company-with-change-date (2016-08-09) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-06-12) - AA01
-
incorporation-company (2014-06-03) - NEWINC