TAMOTSU SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06193907 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 1 year, 11 months, 3 days |
SUMMARY
TAMOTSU SERVICES LIMITED is an dissolved private limited company with number 06193907. It was incorporated 17 years, 28 days ago, on 30 March 2007 and it was dissolved 1 year, 11 months, 3 days ago, on 24 May 2022. The company address is 72 Swaby Road, London, SW18 3QZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: 93 Kingsmead Road London SW2 3HZ England
Change date: 2021-12-08
New address: 72 Swaby Road London SW18 3QZ
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
New address: 93 Kingsmead Road London SW2 3HZ
Old address: Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 08 Oct 2013
Action Date: 30 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-03-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bernice Benadretti
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Harker
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type dormant
Date: 20 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change corporate secretary company with change date
Date: 12 Apr 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-30
Officer name: Accuco Limited
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Russell Harker
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maindirect Limited
Documents
Accounts with accounts type dormant
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint corporate director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Maindirect Limited
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ola Busari
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Miss Ola Busari
Documents
Change corporate secretary company with change date
Date: 21 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Accuco Limited
Change date: 2010-03-30
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed miss ola busari
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maindirect LIMITED
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed maindirect LIMITED
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director erika smith
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed miss erika smith
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maindirect LIMITED
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed accuco LIMITED
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mainsec LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Some Companies
ALLMANS HEATH FARM,GLOSSOP,SK13 7QE
Number: | 07225134 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELFORD WAY END,KETTERING,NN16 8UN
Number: | 11817439 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT CONSULTANT SERVICES LTD
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11729685 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, VICTORIA COURT,BOURNEMOUTH,BH6 3SY
Number: | 10757505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HAMS MOTOR COMPANY LIMITED
10 HELENS MEAD ROAD,TORQUAY,TQ2 8PD
Number: | 04838549 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 42, 33RD FLOOR,LONDON,EC2N 1HQ
Number: | 10007469 |
Status: | ACTIVE |
Category: | Private Limited Company |