- Company Overview for TANKO SPORTS LIMITED (09670021)
- Filing history for TANKO SPORTS LIMITED (09670021)
- People for TANKO SPORTS LIMITED (09670021)
- More for TANKO SPORTS LIMITED (09670021)
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) |
---|---|---|---|
19 Oct 2018 | AP01 | Appointment of Mr Jamie Alaise as a director on 1 June 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Manchester Outsourcing Limited as a director on 1 June 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
16 Oct 2018 | PSC07 | Cessation of Manchester Outsourcing Ltd as a person with significant control on 1 June 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Adamson House Pomona Strand Manchester M16 0TT to Unit 4 Ordsall Lane Salford M5 3AN on 15 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | TM01 | Termination of appointment of Pardeep Kaur Robinson as a director on 1 March 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
24 Apr 2017 | SH02 | Sub-division of shares on 22 March 2017 | |
13 Apr 2017 | AP02 | Appointment of Manchester Outsourcing Limited as a director on 22 March 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
18 May 2016 | AP01 | Appointment of Pardeep Kaur Robinson as a director on 8 March 2016 | |
06 Dec 2015 | AD01 | Registered office address changed from Hallam Mill (1st Floor) Hallam Street Stockport Cheshire SK2 6PT United Kingdom to Adamson House Pomona Strand Manchester M16 0TT on 6 December 2015 | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|