TANISH SUPERMARKET LIMITED
Status | DISSOLVED |
Company No. | 07752215 |
Category | Private Limited Company |
Incorporated | 25 Aug 2011 |
Age | 12 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 3 months, 23 days |
SUMMARY
TANISH SUPERMARKET LIMITED is an dissolved private limited company with number 07752215. It was incorporated 12 years, 8 months, 9 days ago, on 25 August 2011 and it was dissolved 2 years, 3 months, 23 days ago, on 11 January 2022. The company address is 8a Cranbrook Road, Ilford, IG1 4DJ, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 16 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
New address: 8a Cranbrook Road Ilford Essex IG1 4DJ
Change date: 2021-01-08
Old address: 192 - 194 West Green Road London N15 5AG
Documents
Gazette filings brought up to date
Date: 23 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 12 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-12
Documents
Change account reference date company previous extended
Date: 31 May 2020
Action Date: 12 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-10-12
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Ibrahim Yucesoy
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: 192 - 194 Green Road London N15 5AG England
Change date: 2011-09-14
Documents
Some Companies
8/3 LOGANLEA TERRACE,EDINBURGH,EH7 6NX
Number: | SC533017 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 05370621 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11229594 |
Status: | ACTIVE |
Category: | Private Limited Company |
NH MAINTENANCE,BURGESS HILL,RH15 9LN
Number: | 08462822 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY
50 BROADWAY,LONDON,SW1H 0BL
Number: | 05371054 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TITANIUM ENGINEERING SERVICES LIMITED
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11274572 |
Status: | ACTIVE |
Category: | Private Limited Company |