TAMARIND (PINNER) LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Cessation of Troy Homes Limited as a person with significant control on 2021-12-17

View Document

31/07/2331 July 2023 Notification of Centaur Property Limited as a person with significant control on 2021-12-17

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/07/2314 July 2023 Administrative restoration application

View Document

14/07/2314 July 2023 Confirmation statement made on 2022-04-28 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Registration of charge 119670470009, created on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Adrian Cook as a director on 2021-12-17

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

17/12/2117 December 2021 Termination of appointment of Adrian Cook as a secretary on 2021-12-17

View Document

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

View Document

17/12/2117 December 2021 Appointment of Mr Paul Tucknott as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Rysaffe Adminstrateurs Sarl as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Oliver James Myrants-Wilson as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Richard Graham Werth as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Karen Nicola Roake as a director on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

02/04/202 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470007

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470008

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470006

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470005

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470004

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470002

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119670470001

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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