Advanced company searchLink opens in new window

TAMMANNA PVT LTD

Company number 06450559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 DS01 Application to strike the company off the register
18 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
15 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
15 Dec 2010 CH04 Secretary's details changed for Sjd (Secretaries) Limited on 14 December 2010
14 Dec 2010 CH01 Director's details changed for Mr. Tammannappa Xxx on 14 December 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jun 2010 AD01 Registered office address changed from 6 Beaufort Gardens Ilford Essex IG1 3DB on 20 June 2010
20 Feb 2010 CH01 Director's details changed for Mr. Tammannappa Xxx on 1 February 2010
21 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr. Tammannappa Xxx on 15 November 2009
12 Nov 2009 AA Accounts for a small company made up to 31 December 2008
10 Nov 2009 CH01 Director's details changed for Mr. Tammannappa Xxx on 3 November 2009
10 Nov 2009 AD01 Registered office address changed from Flat 5 20 Mansfield Road Ilford London IG1 3AZ on 10 November 2009
09 May 2009 288c Director's Change of Particulars / tammannappa xxx / 02/02/2009 / HouseName/Number was: flat, now: 33A; Street was: 5, now: selborne road; Area was: 20 mansfield road, now: ; Post Code was: IG1 3AZ, now: IG1 3AH
15 Dec 2008 363a Return made up to 11/12/08; full list of members
15 Dec 2008 288c Director's Change of Particulars / tammannappa xxx / 13/12/2008 / Nationality was: british, now: indian; Title was: , now: mr.
04 Sep 2008 287 Registered office changed on 04/09/2008 from high trees, hillfield road hemel hempstead herts HP2 4AY
04 Aug 2008 288c Director's Change of Particulars / tammannappa xxx / 22/07/2008 / Nationality was: swiss, now: british; HouseName/Number was: , now: flat; Street was: 3 brighton road, now: 5; Area was: , now: 20 mansfield road; Post Town was: aldershot, now: ilford; Region was: hampshire, now: essex; Post Code was: GU12 4HG, now: IG1 3AZ
14 Feb 2008 288c Director's particulars changed
11 Dec 2007 NEWINC Incorporation