Advanced company searchLink opens in new window

TASMAC UK LIMITED

Company number 06467916

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)
27 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2011 AD01 Registered office address changed from Tasmac House 1-3 Valley Drive Kingsbury London NW9 9NG on 14 November 2011
11 Nov 2011 4.48 Notice of Constitution of Liquidation Committee
11 Nov 2011 4.20 Statement of affairs with form 4.19
11 Nov 2011 600 Appointment of a voluntary liquidator
11 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
22 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100,001
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100,001
12 Jul 2011 AP01 Appointment of Mr Ajoy Kumar Nair as a director
09 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr. Prashant Dua on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Mr. Sameer Dua on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Dr Giri Dua on 11 January 2010
11 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 09/01/09; full list of members
12 Jan 2009 353 Location of register of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from 1-3 valley drive kingsbury road london NW9 9NG
12 Jan 2009 190 Location of debenture register
12 Jan 2009 288c Director's Change of Particulars / prashant dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country was: , now: