Advanced company searchLink opens in new window

TAMPAS TECH LTD

Company number 11848003

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)
03 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 TM01 Termination of appointment of Jorge Peixe Sales as a director on 17 December 2021
07 Jun 2021 CH01 Director's details changed for Mr Jorge Henrique Peixe Peixe Sales on 15 April 2021
07 Jun 2021 AP01 Appointment of Mr Jorge Henrique Peixe Peixe Sales as a director on 15 April 2021
25 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
06 Jan 2021 TM01 Termination of appointment of Antonio Venditto as a director on 21 October 2020
23 Oct 2020 PSC07 Cessation of Antonio Venditto as a person with significant control on 21 October 2020
23 Oct 2020 PSC01 Notification of Antonio Manuel De Carvalho Baptista Vieira as a person with significant control on 21 October 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
26 Mar 2020 AP01 Appointment of Mr Antonio Manuel De Carvalho Baptista Vieira as a director on 1 March 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 38,000
10 Apr 2019 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 107-111 Fleet Street London EC4A 2AB on 10 April 2019
26 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-26
  • GBP 1,000