Advanced company searchLink opens in new window

TANWELL ASSOCIATES LIMITED

Company number 07523318

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)