- Company Overview for TAMMYS LIMITED (03557790)
- Filing history for TAMMYS LIMITED (03557790)
- People for TAMMYS LIMITED (03557790)
- Insolvency for TAMMYS LIMITED (03557790)
- More for TAMMYS LIMITED (03557790)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2016 | 4.43 | Notice of final account prior to dissolution | |
18 Apr 2016 | LIQ MISC | INSOLVENCY:Progress report ends 10/02/2016 | |
02 Mar 2015 | AD01 | Registered office address changed from 31 Dairyglen Avenue Cheshunt Waltham Cross Hertfordshire EN8 8JW to Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD on 2 March 2015 | |
25 Feb 2015 | 4.31 | Appointment of a liquidator | |
20 Jan 2015 | DS02 | Withdraw the company strike off application | |
05 Jan 2015 | COCOMP | Order of court to wind up | |
24 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-06
|
|
03 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG on 1 May 2012 | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mercy Samuel on 3 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Doctor Samuel Easow on 3 April 2010 | |
03 Mar 2010 | AD01 | Registered office address changed from Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB on 3 March 2010 | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
17 Apr 2009 | 353 | Location of register of members |