- Company Overview for TANZANIAN FINE ART LIMITED (09305191)
- Filing history for TANZANIAN FINE ART LIMITED (09305191)
- People for TANZANIAN FINE ART LIMITED (09305191)
- More for TANZANIAN FINE ART LIMITED (09305191)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
16 Dec 2021 | TM01 | Termination of appointment of Fredrick Rignold Hyde-Chambers as a director on 31 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Fuad Jamal Janmohamed on 8 January 2016 | |
11 Jan 2016 | AR01 | Annual return made up to 11 November 2015 with full list of shareholders | |
11 Jan 2016 | CH01 | Director's details changed for Director Alan Terence Beaumont-Clements on 10 November 2015 | |
08 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
08 Jan 2016 | AD01 | Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ England to The Cascades Clatterway Bonsall Matlock Derbyshire DE4 2AH on 8 January 2016 | |
06 Oct 2015 | AP01 | Appointment of Mr Fuad Jamal Janmohamed as a director on 11 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Obe Frederick Rignold Hyde-Chambers as a director | |
25 Nov 2014 | AP01 | Appointment of Obe Frederick Rignold Hyde-Chambers as a director on 15 November 2014 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|