THE SUN TANZ COMPANY LIMITED

4d Auchingramont Road, Hamilton, ML3 6JT, United Kingdom
StatusDISSOLVED
Company No.SC337337
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 27 days
JurisdictionScotland
Dissolution30 May 2014
Years10 years, 5 days

SUMMARY

THE SUN TANZ COMPANY LIMITED is an dissolved private limited company with number SC337337. It was incorporated 16 years, 3 months, 27 days ago, on 06 February 2008 and it was dissolved 10 years, 5 days ago, on 30 May 2014. The company address is 4d Auchingramont Road, Hamilton, ML3 6JT, United Kingdom.



Company Fillings

Gazette dissolved compulsary

Date: 30 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Old address: 4D Auchingramont Road Hamilton ML3 6JT United Kingdom

Change date: 2012-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: Silverwells House 114 Cadzow Street Hamilton ML3 6HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mandy Paterson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Paterson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from silverwells house 114 cadzow street hamilton ML3 6HP

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john paterson / 04/02/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 11/03/2008 from silverwells house 114 cadzow street hamilton ML3 6HP

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john paterson

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mandy paterson

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 10/02/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 12 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIGAN BAY DEVELOPMENT LIMITED

145A ASHLEY ROAD,ALTRINCHAM,WA14 2UW

Number:04670570
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

EJG CONSULTANT ENGINEERS LTD

18 FURZE ROAD,THORNTON HEATH,CR7 8NG

Number:11265803
Status:ACTIVE
Category:Private Limited Company

LARKHILL ROAD YEOVIL MANAGEMENT COMPANY LIMITED

1ST FLOOR 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:06199043
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MASS CORPORATION LTD

213A GARRATT LANE,WANDSWORTH,SW18 4DS

Number:08784264
Status:ACTIVE
Category:Private Limited Company

S.E.G. DEVELOPMENTS LIMITED

COLN PARK,LECHLADE,GL7 3DT

Number:00493705
Status:ACTIVE
Category:Private Limited Company

SAMUEL FRANCIS & CO LIMITED

13 MAGPIE ROAD,BARRY,CF62 4NQ

Number:08549022
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