TANTALUS DEVELOPMENT LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

31/12/2131 December 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 ALTER ARTICLES 07/04/2018

View Document

23/04/1823 April 2018 ARTICLES OF ASSOCIATION

View Document

23/04/1823 April 2018 07/04/18 STATEMENT OF CAPITAL GBP 18

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIER

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 7

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 10

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 20

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 16

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 14

View Document

04/04/174 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 12

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED RICHARD ANTHONY JAMES MEIER

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL SEARL

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL EVANS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ANDRE GIBBS

View Document

31/03/1731 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 4

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD LIGHTBOUND / 20/01/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE GIBBS

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR DAVID JOHN GRATIAEN PARTRIDGE

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 28/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF UNITED KINGDOM

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 14/01/2013

View Document

27/09/1227 September 2012 CURRSHO FROM 30/09/2013 TO 30/04/2013

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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