- Company Overview for TANIA PROPERTY LIMITED (07449543)
- Filing history for TANIA PROPERTY LIMITED (07449543)
- People for TANIA PROPERTY LIMITED (07449543)
- More for TANIA PROPERTY LIMITED (07449543)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
05 Nov 2015 | TM01 | Termination of appointment of Tania Gibbons as a director on 2 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Martin Frederick Hughes as a director on 2 October 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 11 Beechmount Drive Weston-Super-Mare Avon BS24 9EY England to 11 Beechmount Drive Weston-Super-Mare Avon BS24 9EY on 5 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mrs Karen Shelagh Hughes as a director on 2 October 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH to 11 Beechmount Drive Weston-Super-Mare Avon BS24 9EY on 5 November 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD01 | Registered office address changed from 15 Knightstone Theatre Knightstone Causeway Weston-Super-Mare Somerset BS23 2AD to 16 Ridgeway Avenue Weston-Super-Mare North Somerset BS23 1YH on 19 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
21 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders |