Advanced company searchLink opens in new window

TANNERY 2 MANAGEMENT LIMITED

Company number 10907165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2024 L64.07 Completion of winding up
03 Jul 2023 COCOMP Order of court to wind up
03 Jul 2023 AC93 Order of court - restore and wind up
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
20 Jan 2020 AD01 Registered office address changed from 4 Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England to 6 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 20 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 AP01 Appointment of Mr Stuart Poppleton as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Harminder Singh Gill as a director on 17 January 2020
17 Jan 2020 PSC01 Notification of Stuart Poppleton as a person with significant control on 17 January 2020
17 Jan 2020 PSC07 Cessation of Gillcrest Holdings Limited as a person with significant control on 17 January 2020
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
08 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester ME2 4HU United Kingdom to 4 Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 8 July 2019
06 Jun 2019 AA Micro company accounts made up to 31 August 2018
06 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 100