Advanced company searchLink opens in new window

TAMBRANDS LIMITED

Company number 00333640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
17 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 10/11/2016
08 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
26 Jul 2016 AP01 Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016
26 Jul 2016 TM01 Termination of appointment of Brian Desmond Young as a director on 22 July 2016
07 Jun 2016 AP01 Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016
22 Mar 2016 AA Full accounts made up to 30 June 2015
04 Mar 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP .5
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP .5
14 Apr 2015 AA Full accounts made up to 30 June 2014
26 Nov 2014 SH20 Statement by Directors
26 Nov 2014 SH19 Statement of capital on 26 November 2014
  • GBP 0.5
26 Nov 2014 CAP-SS Solvency Statement dated 17/11/14
26 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 17/11/2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 486,390
10 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 486,390