Advanced company searchLink opens in new window

TANNISSAN MAE COMMUNICATIONS LIMITED

Company number 04466780

Filter by category

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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