Advanced company searchLink opens in new window

TAM MANAGEMENT SERVICES (UK) LIMITED

Company number 08834530

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)
21 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2019
07 Aug 2018 AD01 Registered office address changed from 18a Smitham Bottom Lane Purley Surrey CR8 3DA England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 7 August 2018
02 Aug 2018 LIQ02 Statement of affairs
02 Aug 2018 600 Appointment of a voluntary liquidator
02 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
23 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 PSC04 Change of details for Mr John David Vergopoulos as a person with significant control on 17 April 2018
17 Apr 2018 AD01 Registered office address changed from Bartfields 4th Floor Stockdale House 8 Victoria Road Leeds LS6 1PF to 18a Smitham Bottom Lane Purley Surrey CR8 3DA on 17 April 2018
12 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to Bartfields 4th Floor Stockdale House 8 Victoria Road Leeds LS6 1PF on 12 April 2018
12 Apr 2018 AD01 Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 PSC04 Change of details for Mr John David Vergopoulos as a person with significant control on 26 February 2018
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
01 Mar 2017 TM01 Termination of appointment of Michael Mathew Smith as a director on 1 March 2017
05 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 CERTNM Company name changed trema corporate finance consultants LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
30 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-09
30 Apr 2015 CONNOT Change of name notice
30 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014