HH TAN 1 LTD

C/O Begbies Traynor (Central) Llp River Court C/O Begbies Traynor (Central) Llp River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC552020
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionScotland

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

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Jan 2019

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/12/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2017

Action Date: 06 Dec 2017

Category: Return

Type: CS01

Description: 06/12/17 Statement of Capital gbp 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4COMFORT LIMITED

1 DOWN END ROAD,PORTSMOUTH,PO6 1HT

Number:05099831
Status:ACTIVE
Category:Private Limited Company

ALZHEIMER'S RESEARCH UK

3 RIVERSIDE,CAMBRIDGE,CB21 6AD

Number:03681291
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CARTBLANCHE TECHNOLOGY LTD

13 WEST HILL,LONDON,SW18 1RB

Number:07708572
Status:ACTIVE
Category:Private Limited Company

GMC BUILDING SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11787307
Status:ACTIVE
Category:Private Limited Company

JRUKS CONSULTANCY LTD.

OLD HARBOUR OFFICE,COLCHESTER,CO2 8JB

Number:10640184
Status:ACTIVE
Category:Private Limited Company

MANNA DEVELOPMENTS LIMITED

48A MULLAGHBOY ROAD,LARNE,BT40 3TR

Number:NI058146
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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