TARMOTION CONSULTING LTD

2nd Floor 9 Chapel Place, London, EC2A 3DQ
StatusDISSOLVED
Company No.03996045
CategoryPrivate Limited Company
Incorporated17 May 2000
Age24 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 5 days

SUMMARY

TARMOTION CONSULTING LTD is an dissolved private limited company with number 03996045. It was incorporated 24 years, 1 month, 3 days ago, on 17 May 2000 and it was dissolved 3 years, 5 days ago, on 15 June 2021. The company address is 2nd Floor 9 Chapel Place, London, EC2A 3DQ.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Kyprianou

Termination date: 2020-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Dennis Tolfts

Appointment date: 2020-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Termination date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Second filing of form with form type

Date: 10 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elena Kyprianou

Change date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Elena Kyprianou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Kyprianou

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Old address: 4Th Floor Lawford House, Albert Place London N3 1RL

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulette Archibald

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/04

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/03

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 29/08/03 from: 4TH floor lawford house, albert place london N3 1QA

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTEK LTD

35 MICHELDEVER WAY,BRACKNELL,RG12 0XX

Number:07489544
Status:ACTIVE
Category:Private Limited Company

ANNGAR LIMITED

110 POTTERS LANE, SEND,SURREY,GU23 7AL

Number:06163133
Status:ACTIVE
Category:Private Limited Company

FLAMIN CHICKEN & KCD LTD

279 METHILHAVEN ROAD,METHIL,KY8 3HP

Number:SC598252
Status:ACTIVE
Category:Private Limited Company

L MAKUYANA LIMITED

23 LEON DRIVE,PETERBOROUGH,PE2 8SG

Number:08668720
Status:ACTIVE
Category:Private Limited Company

MERIDIAN MEDIA GROUP LTD

SUITE 5 WATSON HOUSE 209-211 ST.ANNES ROAD,BLACKPOOL,FY4 2BL

Number:11409238
Status:ACTIVE
Category:Private Limited Company

THE EAGLE BLYTH LTD

2 ALNWICK DRIVE,BEDLINGTON,NE22 6NQ

Number:11198314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source