- Company Overview for TANTON LIMITED (03319809)
- Filing history for TANTON LIMITED (03319809)
- People for TANTON LIMITED (03319809)
- Charges for TANTON LIMITED (03319809)
- More for TANTON LIMITED (03319809)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Unit 4, Belmont Farm Business Centre Snoad Hill Bethersden Ashford Kent TN26 3DY to 5 Rowan Close Ashford TN23 3LA on 24 November 2017 | |
24 Nov 2017 | TM02 | Termination of appointment of Rachel Jane Tanton as a secretary on 31 August 2017 | |
11 Sep 2017 | PSC01 | Notification of Gavin John Tanton as a person with significant control on 31 August 2017 | |
08 Sep 2017 | PSC07 | Cessation of Guy Theodore Tanton as a person with significant control on 31 August 2017 | |
08 Sep 2017 | PSC07 | Cessation of Quentin Leslie Tanton as a person with significant control on 31 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Quentin Leslie Tanton as a director on 31 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Guy Theodore Tanton as a director on 31 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
27 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | TM01 | Termination of appointment of Mary Tanton as a director on 31 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from Lodge Farm, Bowl Road Charing Ashford Kent TN27 0HB to Unit 4, Belmont Farm Business Centre Snoad Hill Bethersden Ashford Kent TN26 3DY on 25 September 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |