- Company Overview for TAN ALLURE 4 LIMITED (SC653928)
- Filing history for TAN ALLURE 4 LIMITED (SC653928)
- People for TAN ALLURE 4 LIMITED (SC653928)
- Insolvency for TAN ALLURE 4 LIMITED (SC653928)
- More for TAN ALLURE 4 LIMITED (SC653928)
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) |
---|---|---|---|
08 Jun 2022 | AD01 | Registered office address changed from 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 8 June 2022 | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
31 May 2022 | PSC01 | Notification of Ronald Neil Genther as a person with significant control on 1 April 2022 | |
10 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2022 | DS01 | Application to strike the company off the register | |
28 Jan 2022 | PSC07 | Cessation of Vikki Field as a person with significant control on 1 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Vikki Field as a director on 23 January 2022 | |
28 Jan 2022 | TM02 | Termination of appointment of Vikki Field as a secretary on 20 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 73 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB on 28 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Ronald Neil Genther as a director on 20 January 2022 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
03 Jul 2020 | TM01 | Termination of appointment of Ronald Neil Genther as a director on 10 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Miss Vikki Field as a director on 1 June 2020 | |
11 Jun 2020 | TM02 | Termination of appointment of Ronald Genther as a secretary on 1 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from H1 Hill of Rubislaw Anderson Drive Aberdeen AB12 3SN Scotland to 73 Charleston Road North Cove Aberdeen AB12 3SZ on 5 June 2020 | |
05 Jun 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
05 Jun 2020 | AP03 | Appointment of Mr Ronald Genther as a secretary on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Vikki Field as a director on 1 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Ronald Neil Genther as a director on 1 June 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|