- Company Overview for TANTALISE ASCOT LIMITED (09423455)
- Filing history for TANTALISE ASCOT LIMITED (09423455)
- People for TANTALISE ASCOT LIMITED (09423455)
- More for TANTALISE ASCOT LIMITED (09423455)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
12 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | AP01 | Appointment of Mr Richard Andrew Goddard as a director on 30 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of James Owen Fox as a director on 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
02 Mar 2015 | AD01 | Registered office address changed from 35 High Street Ascot Berkshire SL5 7JF England to 3 High Street Ascot Berkshire SL5 7JF on 2 March 2015 | |
15 Feb 2015 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 35 High Street Ascot Berkshire SL5 7JF on 15 February 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|