TAMBA DISTRIBUTION LTD
Status | LIQUIDATION |
Company No. | 08733192 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TAMBA DISTRIBUTION LTD is an liquidation private limited company with number 08733192. It was incorporated 10 years, 6 months, 14 days ago, on 15 October 2013. The company address is C/O Businessrescueexpert C/O Businessrescueexpert, Darlington, DL3 7SD, County Durham.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
New address: C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD
Change date: 2024-01-15
Old address: 13 Breydon Walk Crawley RH10 6RE England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolution voluntary strike off suspended
Date: 24 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 07 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dragos Tamba
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefan Tamba
Change date: 2021-01-05
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-05
Officer name: Mr Stefan Tamba
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-14
Psc name: Mr Dragos Tamba
Documents
Notification of a person with significant control
Date: 16 Dec 2020
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan Tamba
Notification date: 2017-10-14
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dragos Tamba
Change date: 2020-12-16
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-14
Psc name: Mr Dragos Tamba
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-24
Old address: 11 Howlands Court Crawley England RH10 1AU England
New address: 13 Breydon Walk Crawley RH10 6RE
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dragos Tamba
Change date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: 13 Breydon Walk Crawley England RH10 6RE
New address: 11 Howlands Court Crawley England RH10 1AU
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Capital allotment shares
Date: 16 Nov 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-26
Capital : 2 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Dragos Tamba
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Stefan Tamba
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2015-07-30
New address: 13 Breydon Walk Crawley England RH10 6RE
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-07-27
Old address: 88 Field Avenue Canterbury Kent CT1 1TR
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Certificate change of name company
Date: 16 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mercuury distribution LTD\certificate issued on 16/10/13
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SOFITEL WENTWORTH DRIVE,HOUNSLOW,TW6 2GD
Number: | 09763087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06093705 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HALF MOON LANE,LONDON,SE24 9HU
Number: | 11403916 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10919408 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A FORMANS ROAD,BIRMINGHAM,B11 3AR
Number: | 08708203 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NORTH,LONDON,SW8 1RL
Number: | 08119088 |
Status: | ACTIVE |
Category: | Private Limited Company |