- Company Overview for TANWELL ASSOCIATES LIMITED (07523318)
- Filing history for TANWELL ASSOCIATES LIMITED (07523318)
- People for TANWELL ASSOCIATES LIMITED (07523318)
- More for TANWELL ASSOCIATES LIMITED (07523318)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from Magnesia House 6 Playhouse Yard London EC4V 5EX to Treetops Hill House Hill Liphook Hampshire GU30 7PX on 8 March 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 29 February 2012 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Dean John Goldberg on 1 November 2013 | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from , 1 the Channel, Union Street, Market Place, Ashbourne, Derbyshire, DE6 1FB, United Kingdom on 3 September 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of William Stevenson as a director | |
27 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
02 Mar 2011 | AP01 | Appointment of Mr. Dean John Goldberg as a director | |
01 Mar 2011 | AP01 | Appointment of Mr. William Roger Stevenson as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Mar 2011 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 1 March 2011 | |
09 Feb 2011 | NEWINC |
Incorporation
|