TARMOTION CONSULTING LTD
Status | DISSOLVED |
Company No. | 03996045 |
Category | Private Limited Company |
Incorporated | 17 May 2000 |
Age | 24 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Dec 2015
Action Date: 15 Dec 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-12-15
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 10 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elena Kyprianou
Documents
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
Termination director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulette Archibald
Documents
Gazette filings brought up to date
Date: 29 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
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
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
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
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
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
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/05; full list of members
Documents
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
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
Legacy
Date: 05 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/04
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/04; full list of members
Documents
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
Legacy
Date: 22 Jan 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/03
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/03; full list of members
Documents
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
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
35 MICHELDEVER WAY,BRACKNELL,RG12 0XX
Number: | 07489544 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 POTTERS LANE, SEND,SURREY,GU23 7AL
Number: | 06163133 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 METHILHAVEN ROAD,METHIL,KY8 3HP
Number: | SC598252 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LEON DRIVE,PETERBOROUGH,PE2 8SG
Number: | 08668720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 WATSON HOUSE 209-211 ST.ANNES ROAD,BLACKPOOL,FY4 2BL
Number: | 11409238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALNWICK DRIVE,BEDLINGTON,NE22 6NQ
Number: | 11198314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |