TAN & TONE CENTRE BROMSGROVE LTD

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom
StatusACTIVE
Company No.10976454
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

TAN & TONE CENTRE BROMSGROVE LTD is an active private limited company with number 10976454. It was incorporated 6 years, 8 months, 26 days ago, on 22 September 2017. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-08

Psc name: Mr Kush Datta

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-28

Psc name: Mr Kush Datta

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex James Wood

Cessation date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kush Datta

Notification date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luv Datta

Change date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luv Datta

Change date: 2021-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: , 1st Floor, Copthall House New Road, Stourbridge, DY8 1PH, England

Change date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: , Meryll House 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Lisa Jane Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Miss Stephanie Banks

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luv Datta

Change date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luv Datta

Change date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Kush Datta

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr Kush Datta

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Alex James Wood

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mrs Lisa Jane Williams

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MBR COSMETIC SURGERY LTD

12 GROVE PARK SQUARE,NEWCASTLE UPON TYNE,NE3 1BN

Number:09947637
Status:ACTIVE
Category:Private Limited Company

MEBOXX LIMITED

THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY

Number:09426916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINNACLE LEATHER LTD

12 JACOB STREET,LIVERPOOL,L8 4TQ

Number:11829890
Status:ACTIVE
Category:Private Limited Company

ROBOTMOTHER LIMITED

JUBILEE WHARF,PENRYN,TR10 8FG

Number:04370175
Status:ACTIVE
Category:Private Limited Company

SBAA LTD

4 CHAMPLAIN STREET,READING,RG2 6AF

Number:11162355
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL SPAGHETTI HOUSE LIMITED

24 CRANBOURN STREET,,WC2H 7AB

Number:01667090
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