TAMARIX COMPLIANCE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08312412 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 9 days |
SUMMARY
TAMARIX COMPLIANCE SOLUTIONS LIMITED is an dissolved private limited company with number 08312412. It was incorporated 11 years, 6 months, 6 days ago, on 29 November 2012 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is Office 2093, No. 1 Fore Street, London, EC2Y 5EJ, England.
Company Fillings
Gazette filings brought up to date
Date: 05 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
Old address: C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England
Change date: 2017-06-09
New address: Office 2093, No. 1 Fore Street London EC2Y 5EJ
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
New address: C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ
Change date: 2016-05-03
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mr Marco Russo
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 04 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-04
Officer name: Mr Marco Russo
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
New address: Third Floor 207 Regent Street London W1B 3HH
Documents
Termination director company
Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-24
Officer name: @Ukplc Client Director Ltd
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Russo
Appointment date: 2015-01-28
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: Alice Leyland
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Michael Thomas Gordon
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-30
Officer name: Mrs Alice Leyland
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Some Companies
CHISWICK GATE RESIDENTS MANAGEMENT COMPANY LIMITED
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 09727804 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WTC 1CV NEW LONDON HOUSE 6 LONDON STREET,LONDON,EC3R 7LP
Number: | 11221306 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTER CASTLE HOTEL 5 HIGH STREET,MINEHEAD,TA24 6SF
Number: | 10117591 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TEWIN ROAD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1BH
Number: | 08805897 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 30 AUBURN HOUSE,LEICESTER,LE3 9JN
Number: | 04911136 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (U.K.) LIMITED
RIVERBANK HOUSE,LONDON,EC4R 3BF
Number: | 02494634 |
Status: | ACTIVE |
Category: | Private Limited Company |