Advanced company searchLink opens in new window

TAMINORI LTD

Company number SC594692

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
23 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
23 Feb 2021 PSC04 Change of details for Mrs Isabel Catherine Buchan as a person with significant control on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mrs Isabel Catherine Buchan on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 2 the Woodloes Inverugie Peterhead Aberdeenshire AB42 3DP Scotland to 2 the Woodloes Inverugie Peterhead Aberdeenshire AB42 3DP on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mrs Isabel Catherine Buchan on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr Adam Andrew Harley Buchan on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mrs Isabel Catherine Buchan as a person with significant control on 23 February 2021
23 Feb 2021 CH03 Secretary's details changed for Mr Adam Andrew Harley Buchan on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from 28 Broad Street Peterhead AB42 1BY United Kingdom to 2 the Woodloes Inverugie Peterhead Aberdeenshire AB42 3DP on 23 February 2021
24 Nov 2020 AA Micro company accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
30 May 2019 AA Micro company accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Adam Andrew Harley Buchan on 11 July 2018
17 Apr 2019 PSC04 Change of details for Mr Adam Andrew Harley Buchan as a person with significant control on 11 July 2018
17 Apr 2019 CH03 Secretary's details changed for Mr Adam Andrew Harley Buchan on 11 July 2018
17 Apr 2019 PSC04 Change of details for Mrs Isabel Catherine Buchan as a person with significant control on 28 March 2019
17 Apr 2019 CH01 Director's details changed for Mrs Isabel Catherine Buchan on 28 March 2019
17 Apr 2019 CH01 Director's details changed for Mrs Isabel Catherine Buchan on 28 March 2019
26 Jun 2018 AP01 Appointment of Mrs Isabel Catherine Buchan as a director on 12 June 2018