- Company Overview for TMANYA HOLDING (08189688)
- Filing history for TMANYA HOLDING (08189688)
- People for TMANYA HOLDING (08189688)
- More for TMANYA HOLDING (08189688)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2020 | TM01 | Termination of appointment of Vincent Floss as a director on 30 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Vincent Floss as a director on 30 July 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Jul 2020 | TM01 | Termination of appointment of Rene De La Porte as a director on 30 July 2020 | |
30 Jul 2020 | PSC07 | Cessation of Rene De La Porte as a person with significant control on 30 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Vincent Floss as a director on 30 July 2020 | |
30 Jul 2020 | PSC01 | Notification of Vincent Floss as a person with significant control on 30 July 2020 | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from A18 2 Alexandra Gate Cardiff CF24 2SA to A11 2 Alexandra Gate Cardiff CF24 2SA on 24 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
10 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
10 Sep 2015 | AR01 | Annual return made up to 23 August 2015 no member list | |
04 Sep 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
04 Sep 2013 | AR01 | Annual return made up to 23 August 2013 no member list | |
23 Aug 2012 | NEWINC | Incorporation |