- Company Overview for TAMARIX COMPLIANCE SOLUTIONS LIMITED (08312412)
- Filing history for TAMARIX COMPLIANCE SOLUTIONS LIMITED (08312412)
- People for TAMARIX COMPLIANCE SOLUTIONS LIMITED (08312412)
- More for TAMARIX COMPLIANCE SOLUTIONS LIMITED (08312412)
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
|
|
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
|