TAN'S RESTAURANTS LIMITED
Status | DISSOLVED |
Company No. | 03400439 |
Category | Private Limited Company |
Incorporated | 08 Jul 1997 |
Age | 26 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2015 |
Years | 9 years, 22 days |
SUMMARY
TAN'S RESTAURANTS LIMITED is an dissolved private limited company with number 03400439. It was incorporated 26 years, 9 months, 30 days ago, on 08 July 1997 and it was dissolved 9 years, 22 days ago, on 15 April 2015. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
Change date: 2014-07-24
Documents
Liquidation voluntary statement of affairs with form attached
Date: 22 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 30 Jan 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Dissolved compulsory strike off suspended
Date: 26 Feb 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 69 southampton row london WC1B 4ET
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2003
Category: Address
Type: 287
Description: Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Accounts with accounts type total exemption full
Date: 13 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/02; no change of members
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type
Date: 12 Feb 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/99; no change of members
Documents
Legacy
Date: 25 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/01/00
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/98; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 13 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed car wash (london) LIMITED\certificate issued on 16/02/98
Documents
Some Companies
36 VICTORIA AVE 36 VICTORIA AVE,CLITHEROE,BB7 4AZ
Number: | 09968162 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLLYLOCKS HAIR EXTENSIONS LIMITED
HAMPSHIRE HOUSE,ALDERSHOT,GU12 4SE
Number: | 11932126 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11028504 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIO'S PIZZA LOUGHBOROUGH LIMITED
56A SWAN STREET,LOUGHBOROUGH,LE11 5BL
Number: | 10200491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 MEAD RISE,BIRMINGHAM,B15 3SD
Number: | 08165245 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006604 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |