TAMBO ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 03/01/243 January 2024 | Application to strike the company off the register |
| 02/01/242 January 2024 | Director's details changed for Mr Vincent Mario Tamburrini on 2024-01-02 |
| 02/01/242 January 2024 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-02 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 12/09/1812 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MARIO TAMBURRINI / 12/09/2018 |
| 12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM |
| 12/09/1812 September 2018 | PSC'S CHANGE OF PARTICULARS / MR VINCENT MARIO TAMBURRINI / 12/09/2018 |
| 11/07/1811 July 2018 | 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