- Company Overview for TANNERY 2 MANAGEMENT LIMITED (10907165)
- Filing history for TANNERY 2 MANAGEMENT LIMITED (10907165)
- People for TANNERY 2 MANAGEMENT LIMITED (10907165)
- Insolvency for TANNERY 2 MANAGEMENT LIMITED (10907165)
- More for TANNERY 2 MANAGEMENT LIMITED (10907165)
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
|
|
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
Statement of capital on 2017-08-09
|