TAMARIND (PINNER) LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Cessation of Troy Homes Limited as a person with significant control on 2021-12-17 |
31/07/2331 July 2023 | Notification of Centaur Property Limited as a person with significant control on 2021-12-17 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-03-31 |
14/07/2314 July 2023 | Administrative restoration application |
14/07/2314 July 2023 | Confirmation statement made on 2022-04-28 with no updates |
14/07/2314 July 2023 | Confirmation statement made on 2023-04-28 with no updates |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
23/12/2123 December 2021 | Registration of charge 119670470009, created on 2021-12-17 |
23/12/2123 December 2021 | Termination of appointment of Adrian Cook as a director on 2021-12-17 |
20/12/2120 December 2021 | Certificate of change of name |
17/12/2117 December 2021 | Termination of appointment of Adrian Cook as a secretary on 2021-12-17 |
17/12/2117 December 2021 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Mr Paul Tucknott as a director on 2021-12-17 |
17/12/2117 December 2021 | Appointment of Rysaffe Adminstrateurs Sarl as a secretary on 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Oliver James Myrants-Wilson as a director on 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Richard Graham Werth as a director on 2021-12-17 |
17/12/2117 December 2021 | Termination of appointment of Karen Nicola Roake as a director on 2021-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
02/04/202 April 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470007 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470008 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470006 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470005 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470004 |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470003 |
24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470002 |
14/10/1914 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119670470001 |
29/04/1929 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company