- Company Overview for TAM MANAGEMENT SERVICES (UK) LIMITED (08834530)
- Filing history for TAM MANAGEMENT SERVICES (UK) LIMITED (08834530)
- People for TAM MANAGEMENT SERVICES (UK) LIMITED (08834530)
- Insolvency for TAM MANAGEMENT SERVICES (UK) LIMITED (08834530)
- More for TAM MANAGEMENT SERVICES (UK) LIMITED (08834530)
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
|
|
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
|
|
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
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | CONNOT | Change of name notice | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 |