Advanced company searchLink opens in new window

TAMARIX COMPLIANCE SOLUTIONS LIMITED

Company number 08312412

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 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
11 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Jun 2017 AD01 Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093, No. 1 Fore Street London EC2Y 5EJ on 9 June 2017
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
03 May 2016 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 3 May 2016
24 Mar 2016 CH01 Director's details changed for Mr Marco Russo on 23 March 2016
10 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
04 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Marco Russo on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Third Floor 207 Regent Street London W1B 3HH on 4 November 2015
25 Feb 2015 TM01 Termination of appointment of a director
24 Feb 2015 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 24 February 2015
24 Feb 2015 AP01 Appointment of Mr Marco Russo as a director on 28 January 2015
24 Feb 2015 TM01 Termination of appointment of Alice Leyland as a director on 28 January 2015
10 Dec 2014 TM01 Termination of appointment of Michael Thomas Gordon as a director on 30 November 2014
10 Dec 2014 AP01 Appointment of Mrs Alice Leyland as a director on 30 November 2014
01 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1