TANTIVITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/1429 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 17/07/1417 July 2014 | APPLICATION FOR STRIKING-OFF |
| 07/07/147 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/06/1319 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/06/1115 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMYTHE DUNNE / 01/04/2010 |
| 06/07/106 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DUNNE |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 151 PHOENIX WAY PORTISHEAD BRISTOL BS20 7GP |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 14/09/0714 September 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/07/066 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 26/08/0526 August 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 24/06/0424 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
| 24/09/0324 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 22/08/0322 August 2003 | NEW DIRECTOR APPOINTED |
| 23/06/0323 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
| 19/08/0219 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 19/06/0219 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
| 15/06/0115 June 2001 | DIRECTOR RESIGNED |
| 15/06/0115 June 2001 | SECRETARY RESIGNED |
| 13/06/0113 June 2001 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: G OFFICE CHANGED 13/06/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
| 13/06/0113 June 2001 | NEW DIRECTOR APPOINTED |
| 13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
| 25/05/0125 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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