- Company Overview for TAMARIS PROPERTIES LIMITED (SC426231)
- Filing history for TAMARIS PROPERTIES LIMITED (SC426231)
- People for TAMARIS PROPERTIES LIMITED (SC426231)
- More for TAMARIS PROPERTIES LIMITED (SC426231)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 14 June 2014 with full list of shareholders | |
17 Mar 2014 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 17 March 2014 | |
05 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
29 Jun 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director on 28 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Ashok Valji Gadhia as a director on 28 June 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Austin Flynn as a director on 28 June 2012 | |
28 Jun 2012 | CERTNM |
Company name changed lister square (no. 100) LIMITED\certificate issued on 28/06/12
|
|
14 Jun 2012 | NEWINC |
Incorporation
|