HH TAN 1 LTD
Status | LIQUIDATION |
Company No. | SC552020 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 5 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
HH TAN 1 LTD is an liquidation private limited company with number SC552020. It was incorporated 7 years, 5 months, 27 days ago, on 07 December 2016. The company address is C/O Begbies Traynor (Central) Llp River Court C/O Begbies Traynor (Central) Llp River Court, Dundee, DD1 3JT.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT
Change date: 2022-06-08
Old address: 73 Charleston Road North Cove Aberdeen AB12 3SZ Scotland
Documents
Resolution
Date: 08 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tan allure LIMITED\certificate issued on 23/05/22
Documents
Gazette filings brought up to date
Date: 07 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Ronald Neil Genther
Documents
Appoint person director company with name date
Date: 27 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-20
Officer name: Mr Ronald Neil Genther
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Gazette filings brought up to date
Date: 18 May 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Field
Termination date: 2020-06-01
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Sandra Field
Documents
Confirmation statement with updates
Date: 19 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Charles Field
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Old address: 10 Carnbane Drive Broughty Ferry Dundee DD5 3TW
Change date: 2019-02-08
New address: 73 Charleston Road North Cove Aberdeen AB12 3SZ
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Vikki Field
Appointment date: 2018-01-01
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Vikki Field
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Field
Change date: 2018-01-01
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Capital allotment shares
Date: 03 Jan 2019
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-06
Capital : 1 GBP
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Miss Vikki Field
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-23
Psc name: Miss Vikki Field
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Vikki Field
Change date: 2018-02-23
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Vikki Field
Change date: 2017-12-22
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-01
Psc name: Ronald Neil Genther
Documents
Legacy
Date: 12 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 06/12/2017
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
New address: 10 Carnbane Drive Broughty Ferry Dundee DD5 3TW
Old address: 19 Auchlee Wynd Portlethen Aberdeen AB12 4AB Scotland
Change date: 2018-02-23
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 31 Dec 9999
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Field
Termination date: 9999-12-31
Documents
Termination director company with name termination date
Date: 22 Dec 2017
Action Date: 31 Dec 9999
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Field
Termination date: 9999-12-31
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Vikki Field
Change date: 2017-12-22
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Ronald Neil Genther
Documents
Legacy
Date: 22 Dec 2017
Action Date: 06 Dec 2017
Category: Return
Type: CS01
Description: 06/12/17 Statement of Capital gbp 1
Documents
Appoint person director company with name date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Details Removed Under Section 1095
Appointment date: 2017-12-22
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Field
Appointment date: 2017-03-13
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Field
Appointment date: 2017-03-13
Documents
Some Companies
1 DOWN END ROAD,PORTSMOUTH,PO6 1HT
Number: | 05099831 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RIVERSIDE,CAMBRIDGE,CB21 6AD
Number: | 03681291 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 WEST HILL,LONDON,SW18 1RB
Number: | 07708572 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11787307 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HARBOUR OFFICE,COLCHESTER,CO2 8JB
Number: | 10640184 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A MULLAGHBOY ROAD,LARNE,BT40 3TR
Number: | NI058146 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |