Advanced company searchLink opens in new window

TANYA JAMES LTD

Company number 10646543

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2021 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 September 2021
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
29 Sep 2021 LIQ01 Declaration of solvency
21 Sep 2021 AAMD Amended micro company accounts made up to 31 March 2020
07 Sep 2021 AA Micro company accounts made up to 2 April 2021
07 Sep 2021 AA01 Previous accounting period extended from 31 March 2021 to 2 April 2021
08 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
03 Mar 2020 PSC04 Change of details for Tanya Corinne James as a person with significant control on 13 January 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Dec 2018 PSC04 Change of details for Mr Ricky Andrew James as a person with significant control on 5 December 2018
05 Dec 2018 PSC04 Change of details for Tanya Corinne James as a person with significant control on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Tanya Corinne James on 5 December 2018
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 AD01 Registered office address changed from 72 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AQ United Kingdom to Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 29 May 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Mar 2018 PSC04 Change of details for Tanya Corinne James as a person with significant control on 23 January 2018
01 Mar 2018 PSC01 Notification of Ricky Andrew James as a person with significant control on 23 January 2018
01 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-01
  • GBP 10