TARMOR LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZEKERIYA GOCER

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR KORKMAZ GOCER

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORKMAZ GOCER

View Document

14/07/2014 July 2020 CESSATION OF ZEKERIYA GOCER AS A PSC

View Document

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR ZEKERIYA GOCER

View Document

10/06/2010 June 2020 CESSATION OF ZEKERIYA GOCER AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEKERIYA GOCER

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZEKERIYA GOCER

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR ZEKERIYA GOCER

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 52 BLACKMOOR CRESCENT BRINSWORTH ROTHERHAM S60 5AS UNITED KINGDOM

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEKERIYA GOCER

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL SCOTT

View Document

22/05/2022 May 2020 CESSATION OF RACHEL LOUISE SCOTT AS A PSC

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/1928 January 2019 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