Advanced company searchLink opens in new window

TAMURA KAKEN (UK) LTD

Company number 01530710

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jan 2020 AD01 Registered office address changed from 7G Mobbs Miller House Christchurch Road Northampton NN1 5LL England to 1 More London Place London SE1 2AF on 6 January 2020
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-20
03 Jan 2020 LIQ01 Declaration of solvency
09 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
07 May 2019 AA Full accounts made up to 31 December 2018
11 Feb 2019 AD01 Registered office address changed from Caswell Road Brackmills Northampton NN4 7PW to 7G Mobbs Miller House Christchurch Road Northampton NN1 5LL on 11 February 2019
11 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Shoichi Saito as a director on 28 June 2016
16 May 2016 AP01 Appointment of Mr Katsunori Kawaguchi as a director on 1 May 2016
13 May 2016 TM01 Termination of appointment of Tamekuro Nagata as a director on 1 May 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 770,000
25 Mar 2015 MISC Aud res sect 519
17 Mar 2015 MISC Auditors resignation
18 Sep 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 770,000
01 Oct 2013 AA Full accounts made up to 31 December 2012