Advanced company searchLink opens in new window

DAN TAM LIMITED

Company number 06972612

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
17 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
06 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
13 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Babatunde Adebayo on 25 July 2010
02 Aug 2010 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 2 August 2010
02 Sep 2009 288b Appointment terminated director aramide adebayo
25 Jul 2009 NEWINC Incorporation