- Company Overview for TAWA MANAGEMENT LTD (04200680)
- Filing history for TAWA MANAGEMENT LTD (04200680)
- People for TAWA MANAGEMENT LTD (04200680)
- Charges for TAWA MANAGEMENT LTD (04200680)
- Insolvency for TAWA MANAGEMENT LTD (04200680)
- More for TAWA MANAGEMENT LTD (04200680)
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) |
---|---|---|---|
13 Nov 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024 | |
04 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2024 | |
22 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024 | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2023 | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2021 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2022 | |
01 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
04 Nov 2022 | AD01 | Registered office address changed from C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 November 2022 | |
13 Sep 2018 | AD01 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 September 2018 | |
13 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2018 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 10 September 2018 | |
06 Sep 2018 | LIQ01 | Declaration of solvency | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | TM01 | Termination of appointment of Gilles Marie Jacques Erulin as a director on 16 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of David Andrew Vaughan as a director on 14 August 2018 | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
06 Mar 2018 | PSC05 | Change of details for Tawa Associates Limited as a person with significant control on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 1 March 2018 | |
12 Oct 2017 | CH01 | Director's details changed for Mr David Andrew Vaughan on 11 October 2017 | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates |