TAN & TONE CENTRE BROMSGROVE LTD
Company Documents
| Date | Description |
|---|---|
| 06/12/236 December 2023 | Compulsory strike-off action has been suspended |
| 06/12/236 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2020-09-29 |
| 14/09/2214 September 2022 | Change of details for Mr Kush Datta as a person with significant control on 2022-09-08 |
| 16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
| 16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | Cessation of Alex James Wood as a person with significant control on 2018-03-16 |
| 09/11/219 November 2021 | Notification of Kush Datta as a person with significant control on 2018-03-16 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-09-21 with updates |
| 09/08/219 August 2021 | Change of details for Mr Luv Datta as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Luv Datta on 2021-08-09 |
| 09/08/219 August 2021 | Registered office address changed from 1st Floor, Copthall House New Road Stourbridge DY8 1PH England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2021-08-09 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 08/07/208 July 2020 | Registered office address changed from , Meryll House 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2020-07-08 |
| 08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN ENGLAND |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS |
| 17/09/1917 September 2019 | DIRECTOR APPOINTED MISS STEPHANIE BANKS |
| 14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
| 02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LUV DATTA / 02/10/2018 |
| 02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUV DATTA / 02/10/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KUSH DATTA |
| 20/03/1820 March 2018 | DIRECTOR APPOINTED MR KUSH DATTA |
| 20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEX WOOD |
| 05/12/175 December 2017 | DIRECTOR APPOINTED MRS LISA JANE WILLIAMS |
| 22/09/1722 September 2017 | 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