TATAN LIMITED
Status | DISSOLVED |
Company No. | 07634169 |
Category | Private Limited Company |
Incorporated | 13 May 2011 |
Age | 13 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 30 days |
SUMMARY
TATAN LIMITED is an dissolved private limited company with number 07634169. It was incorporated 13 years, 1 month, 3 days ago, on 13 May 2011 and it was dissolved 4 years, 2 months, 30 days ago, on 17 March 2020. The company address is 2 Chase Road, Epsom, KT19 8TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
New address: 2 Chase Road Epsom KT19 8TL
Old address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Dissolution withdrawal application strike off company
Date: 30 Mar 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Mar 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
Old address: 4 Ashley Road Epsom KT18 5AX
New address: 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 26 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: 16 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Munnik
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andries Christoffel Stricker
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Dunstan
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Appoint person director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Hendrik Munnik
Documents
Some Companies
67 CORNWALL STREET,MANCHESTER,M11 2EN
Number: | 08547758 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SADDLERS CLOSE,SLEAFORD,NG34 0DD
Number: | 09716340 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HELLEN WAY,WATFORD,WD19 6HW
Number: | 10173149 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE DIGITAL SERVICES LIMITED
15 CLYDE COURT,BIRMINGHAM,B73 6DX
Number: | 10688558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY, MANOR FARM,RADSTOCK,BA3 4QF
Number: | 10763067 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 04344737 |
Status: | ACTIVE |
Category: | Private Limited Company |