Advanced company searchLink opens in new window

TARZAM LIMITED

Company number 06748752

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
15 Nov 2022 TM01 Termination of appointment of Marlene Lorraine Whitlam as a director on 14 November 2022
15 Nov 2022 TM02 Termination of appointment of Marlene Lorraine Whitlam as a secretary on 14 November 2022
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
27 Aug 2021 CH01 Director's details changed for Mr Nigel John Whitlam on 1 March 2021
27 Aug 2021 CH01 Director's details changed for Mrs Marlene Lorraine Whitlam on 1 March 2021
27 Aug 2021 PSC04 Change of details for Mr Nigel John Whitlam as a person with significant control on 1 March 2021
27 Aug 2021 PSC04 Change of details for Mrs Marlene Lorraine Whitlam as a person with significant control on 1 March 2021
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 AD01 Registered office address changed from 24 Suffolk Road Lowestoft Suffolk NR32 1DZ England to 24 Suffolk Road Lowestoft Suffolk NR32 1DZ on 17 November 2015
17 Nov 2015 AD01 Registered office address changed from 191 st. Margarets Road Lowestoft Suffolk NR32 4HN to 24 Suffolk Road Lowestoft Suffolk NR32 1DZ on 17 November 2015