TANDOM LEISURE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Registered office address changed from 201-207 Building B Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2022-03-03

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Statement of affairs

View Document

05/10/215 October 2021 Registered office address changed from D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL to 201-207 Building B Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 2021-10-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY EDWARD SCOTT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR BARAN OZDIKICIOGLU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL HUMBERSIDE HU1 3AJ UNITED KINGDOM

View Document

19/06/1419 June 2014 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