TAMARIX COMPLIANCE SOLUTIONS LIMITED

Office 2093, No. 1 Fore Street, London, EC2Y 5EJ, England
StatusDISSOLVED
Company No.08312412
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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 dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09727804
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DITOL TRADE LTD

WTC 1CV NEW LONDON HOUSE 6 LONDON STREET,LONDON,EC3R 7LP

Number:11221306
Status:ACTIVE
Category:Private Limited Company

DUNSTER CASTLE HOTEL LTD

DUNSTER CASTLE HOTEL 5 HIGH STREET,MINEHEAD,TA24 6SF

Number:10117591
Status:ACTIVE
Category:Private Limited Company

MECH-TECH AUTOS LTD

9 TEWIN ROAD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1BH

Number:08805897
Status:ACTIVE
Category:Private Limited Company

MULTIGUARD SOLUTIONS UK LTD

FLAT 30 AUBURN HOUSE,LEICESTER,LE3 9JN

Number:04911136
Status:LIQUIDATION
Category:Private Limited Company
Number:02494634
Status:ACTIVE
Category:Private Limited Company

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