- Company Overview for TANNER BRODIN LIMITED (01888960)
- Filing history for TANNER BRODIN LIMITED (01888960)
- People for TANNER BRODIN LIMITED (01888960)
- Charges for TANNER BRODIN LIMITED (01888960)
- Insolvency for TANNER BRODIN LIMITED (01888960)
- More for TANNER BRODIN LIMITED (01888960)
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) |
---|---|---|---|
17 Feb 2021 | PSC07 | Cessation of Kyriakos Kikis Ntjortjis as a person with significant control on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Lewis Loizos Ntjortjis as a director on 17 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Kyriakos Kikis Ntjortjis as a director on 16 February 2021 | |
17 Feb 2021 | TM02 | Termination of appointment of Kyriakos Kikis Ntjortjis as a secretary on 17 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Taylan Meral as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Muslum Dalkilic as a person with significant control on 17 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Taylan Meral as a director on 17 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Muslum Dalkilic as a director on 17 February 2021 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
24 Dec 2020 | MR04 | Satisfaction of charge 4 in full | |
24 Dec 2020 | MR01 | Registration of charge 018889600005, created on 22 December 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
06 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Nelson Yard South Denes Road Great Yarmouth Norfolk NR30 3PR to Savoy Catering Supplies Nelson Yard South Denes Road Great Yarmouth Norfolk NR30 3PR on 26 March 2019 | |
12 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates |