TANSTOW LIMITED

8 Birchwood Drive, London, NW3 7NB
StatusDISSOLVED
Company No.06949710
CategoryPrivate Limited Company
Incorporated01 Jul 2009
Age14 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 9 months, 22 days

SUMMARY

TANSTOW LIMITED is an dissolved private limited company with number 06949710. It was incorporated 14 years, 10 months, 14 days ago, on 01 July 2009 and it was dissolved 5 years, 9 months, 22 days ago, on 24 July 2018. The company address is 8 Birchwood Drive, London, NW3 7NB.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Henry Maclean

Termination date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Henry Maclean

Appointment date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change sail address company with old address

Date: 11 Jul 2014

Category: Address

Type: AD02

Old address: C/O Mr S H Maclean Enable Ltd Victoria House 125 Queens Road Brighton East Sussex BN1 3WB

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2014

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart Henry Maclean

Change date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Move registers to sail company

Date: 09 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed bernard ian myers

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed stuart henry maclean

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dunstana davies

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 01 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 CONSTRUCTION LTD

21 MOIRA ROAD,SWADLINCOTE,DE12 6JB

Number:07435257
Status:ACTIVE
Category:Private Limited Company

CONGLETON EXSTREAM LIMITED

377 - 399,CAMBERLEY,GU15 3HL

Number:05617210
Status:ACTIVE
Category:Private Limited Company

ENSCO 1035 LIMITED

16A SUITE 18,OAKHAM,LE15 7TU

Number:08814397
Status:ACTIVE
Category:Private Limited Company

ISLE DESIGN IT LIMITED

36 MILL ROAD,SCUNTHORPE,DN17 4LN

Number:09596224
Status:ACTIVE
Category:Private Limited Company

RMHPLASTERING LTD

80 TESTWOOD LANE,SOUTHAMPTON,SO40 3BR

Number:07964077
Status:ACTIVE
Category:Private Limited Company

SVP ECO SHOP

8 THREADNEEDLE STREET,STROUD,GL5 1AF

Number:07261939
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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