- Company Overview for TARTAN SUPPLIERS LTD (09262008)
- Filing history for TARTAN SUPPLIERS LTD (09262008)
- People for TARTAN SUPPLIERS LTD (09262008)
- More for TARTAN SUPPLIERS LTD (09262008)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jul 2018 | PSC07 | Cessation of Robbie John Beaton as a person with significant control on 10 July 2018 | |
21 May 2018 | AP01 | Appointment of Mr Robbie John Beaton as a director on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Robbie John Beaton as a director on 17 May 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CERTNM |
Company name changed digital tyres LTD\certificate issued on 19/01/15
|
|
14 Jan 2015 | TM01 | Termination of appointment of Iain Lindley Marsh as a director on 14 January 2015 | |
13 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-13
|