TAMISOLUTIONS LIMITED

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.10222732
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

TAMISOLUTIONS LIMITED is an dissolved private limited company with number 10222732. It was incorporated 7 years, 11 months, 20 days ago, on 09 June 2016 and it was dissolved 2 years, 1 month, 24 days ago, on 05 April 2022. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Eduard Tamis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

Old address: Giant Group Plc 3 Harbour Exchange Square London E14 9TQ England

Change date: 2020-09-19

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-12

Psc name: Paola Gonzalez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Eduard Tamis

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRINFRA LIMITED LIABILITY PARTNERSHIP

14 SOUTH EASTERN AVENUE,,N9 9NS

Number:OC319260
Status:ACTIVE
Category:Limited Liability Partnership

BCA LEISURE LTD

UNIT H9 PREMIER WAY,ELLAND,HX5 9HF

Number:03193504
Status:ACTIVE
Category:Private Limited Company

BIRCHALL GEORGE LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11915847
Status:ACTIVE
Category:Private Limited Company

HUS HANDYMAN SERVICES LIMITED

78 QUEENS ROAD,LONDON,N11 2QU

Number:11557359
Status:ACTIVE
Category:Private Limited Company

NO10 CONSULTANTS LTD

10 BLUEBELL ROAD,WESTON-SUPER-MARE,BS22 9QJ

Number:10329280
Status:ACTIVE
Category:Private Limited Company

PRETORIA ENERGY COMPANY (MEPAL) LIMITED

PADRO HOUSE CHEAR FEN,CHITTERING,CB25 9GE

Number:09409259
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