Advanced company searchLink opens in new window

TAN ALLURE 4 LIMITED

Company number SC653928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
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
  • GBP 1