- Company Overview for TANNISSAN MAE COMMUNICATIONS LIMITED (04466780)
- Filing history for TANNISSAN MAE COMMUNICATIONS LIMITED (04466780)
- People for TANNISSAN MAE COMMUNICATIONS LIMITED (04466780)
- Charges for TANNISSAN MAE COMMUNICATIONS LIMITED (04466780)
- More for TANNISSAN MAE COMMUNICATIONS LIMITED (04466780)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Nancy Prendergast as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH03 | Secretary's details changed for Jonathan Schmidt on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 37 Pottery Lane London W11 4LY to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 13 July 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2015 | CH03 | Secretary's details changed for Jonathan Schmidt on 13 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 June 2014
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD01 | Registered office address changed from 36 Pottery Lane Holland Park London W11 4LY England to 37 Pottery Lane London W11 4LY on 26 March 2015 | |
26 Mar 2015 | RT01 | Administrative restoration application | |
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from , Studio 4 Folly Mews, 223a Portobello Road, London, W11 1LU, United Kingdom on 4 September 2013 |