- Company Overview for TANZU LIMITED (09583045)
- Filing history for TANZU LIMITED (09583045)
- People for TANZU LIMITED (09583045)
- More for TANZU LIMITED (09583045)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2022 | DS01 | Application to strike the company off the register | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
07 May 2021 | TM01 | Termination of appointment of Amber Kirsty Cole as a director on 30 April 2021 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 31 October 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Amber Kirsty Branch on 8 August 2015 | |
24 Oct 2016 | CH01 | Director's details changed for Mrs Susan Jane Branch on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Christopher Stephen Branch on 24 October 2016 | |
24 Oct 2016 | AP03 | Appointment of Mr Christopher Stephen Branch as a secretary on 9 September 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Susan Jane Branch as a secretary on 9 September 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to 24 Cornwall Road Dorchester DT1 1RX on 22 August 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-09
|