- Company Overview for TAMAR TECHNOLOGY LIMITED (04197472)
- Filing history for TAMAR TECHNOLOGY LIMITED (04197472)
- People for TAMAR TECHNOLOGY LIMITED (04197472)
- More for TAMAR TECHNOLOGY LIMITED (04197472)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | CH01 | Director's details changed for Mr Bryn Justin Truscott on 11 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Nov 2014 | AD01 | Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Bryn Justin Truscott on 28 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
02 Apr 2013 | TM02 | Termination of appointment of Claire Truscott as a secretary | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr Bryn Justin Truscott on 27 March 2012 | |
27 Mar 2012 | CH03 | Secretary's details changed for Mrs Claire Truscott on 27 March 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Mrs Claire Truscott on 22 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Bryn Justin Truscott on 22 July 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
13 Apr 2011 | CH03 | Secretary's details changed for Mrs Claire Truscott on 1 April 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Bryn Justin Truscott on 1 April 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jul 2010 | CH03 | Secretary's details changed for Claire Truscott on 29 July 2010 |