- Company Overview for TAM'S TRIMS LTD (09494068)
- Filing history for TAM'S TRIMS LTD (09494068)
- People for TAM'S TRIMS LTD (09494068)
- More for TAM'S TRIMS LTD (09494068)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Tammy Crump as a director on 1 February 2018 | |
14 Feb 2018 | PSC01 | Notification of Mark Warner as a person with significant control on 1 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Mark Anthony Warner as a director on 1 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Tammy Crump as a person with significant control on 1 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Mark Warner as a secretary on 12 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Mark Anthony Warner as a director on 12 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 79 Tavistock Street Bedford MK40 2RR United Kingdom to 40a Market Square St. Neots Cambs PE19 2AF on 21 June 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|