Advanced company searchLink opens in new window

TUCUMAN LIMITED

Company number 05969690

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
22 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Nov 2015 AA01 Previous accounting period extended from 29 March 2015 to 29 September 2015
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
22 May 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Orangefield Registrars LIMITED.
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filing CH04 was registered on 22/05/2015.
05 Jan 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
05 Jan 2015 CH02 Director's details changed for Coffs Harbour Limited on 3 December 2014
05 Jan 2015 CH04 Secretary's details changed for Kochien Limited on 3 December 2014
05 Jan 2015 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015
29 Dec 2014 CH01 Director's details changed for Mr Darren Bates on 3 December 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
09 Jan 2013 CH01 Director's details changed for Mr Darren Bates on 7 December 2012
21 Dec 2012 CH02 Director's details changed for Coffs Harbour Limited on 7 December 2012
21 Dec 2012 CH04 Secretary's details changed for Kochien Limited on 7 December 2012
20 Dec 2012 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 20 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 CH04 Secretary's details changed for Waterlow Registrars Limited on 7 December 2012
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders