- Company Overview for TAMWIL ASSETS LTD (10328376)
- Filing history for TAMWIL ASSETS LTD (10328376)
- People for TAMWIL ASSETS LTD (10328376)
- Charges for TAMWIL ASSETS LTD (10328376)
- More for TAMWIL ASSETS LTD (10328376)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2023 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 19 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
02 Dec 2016 | MR01 | Registration of charge 103283760001, created on 30 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge 103283760002, created on 30 November 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 30 Winders Way Salford M6 6AR United Kingdom to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 7 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Jacob Akiva Halpern as a director on 12 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mrs Rosalyn Halpern as a director on 12 August 2016 | |
12 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-12
|