TANDOM LEISURE LIMITED
Status | LIQUIDATION |
Company No. | 09093809 |
Category | Private Limited Company |
Incorporated | 19 Jun 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TANDOM LEISURE LIMITED is an liquidation private limited company with number 09093809. It was incorporated 9 years, 10 months, 17 days ago, on 19 June 2014. The company address is Stamford House Stamford House, Sale, M33 2DH, Cheshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2024
Action Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2023
Action Date: 20 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: 201-207 Building B Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England
New address: Stamford House Northenden Road Sale Cheshire M33 2DH
Documents
Liquidation voluntary statement of affairs
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
New address: 201-207 Building B Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH
Old address: D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Tony Edward Scott
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-08
Officer name: Mr Baran Ozdikicioglu
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Old address: Halifax House 30-34 George Street Hull Humberside HU1 3AJ United Kingdom
Change date: 2015-05-01
New address: D8 Chamberlain Business Centre Chamberlain Road Hull HU8 8HL
Documents
Some Companies
CAIRNS INTERIOR DECORATORS LTD
EQUINOX HOUSE,YORK,YO30 5PA
Number: | 05365083 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TUNSTEAD DRIVE,DERBY,DE73 6WT
Number: | 09096679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11673766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102 GREATOREX BUSINESS CENTRE 8-10 GREATOREX STREET,LONDON,E1 5NF
Number: | 11600609 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BRIARSYDE CLOSE,NEWCASTLE UPON TYNE,NE16 5UH
Number: | 08974985 |
Status: | ACTIVE |
Category: | Private Limited Company |
37B LINDISFARNE ROAD,JARROW,NE32 3HG
Number: | 10134756 |
Status: | ACTIVE |
Category: | Private Limited Company |