TANDEMZONE LIMITED
Status | DISSOLVED |
Company No. | 06593126 |
Category | Private Limited Company |
Incorporated | 14 May 2008 |
Age | 16 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 4 months, 20 days |
SUMMARY
TANDEMZONE LIMITED is an dissolved private limited company with number 06593126. It was incorporated 16 years, 18 days ago, on 14 May 2008 and it was dissolved 8 years, 4 months, 20 days ago, on 12 January 2016. The company address is Satra Innovation Park Satra House Satra Innovation Park Satra House, Kettering, NN16 9JD, Northants.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change corporate secretary company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Afp Services Limited
Change date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change corporate secretary company with change date
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-04-04
Officer name: Afp Services Limited
Documents
Change corporate secretary company with change date
Date: 13 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-12
Officer name: Afp Services Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Edward Gordon Robson
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England
Change date: 2011-06-01
Documents
Change corporate secretary company with change date
Date: 01 Jun 2011
Action Date: 14 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-14
Officer name: Afp Services Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 03 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Gordon Robson
Change date: 2010-05-14
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Afp Services Limited
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Some Companies
15 SADLER'S HALL LONDON ROAD,BASILDON,SS13 2HD
Number: | 11809198 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 THREIPLAND DRIVE,CARDIFF,CF14 4PY
Number: | 09072710 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10980792 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 LADBROOK ROAD,SOLIHULL,B91 3RN
Number: | 03105757 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE DESIGN STUDIO LIMITED
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 07972403 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROUD TENANTS AND RESIDENTS TEAM CIC
46 DRYLEAZE COURT,WOTTON UNDER EDGE,GL12 7BL
Number: | 11085475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |