Advanced company searchLink opens in new window

TAMMY (GIRLSWEAR) LIMITED

Company number 00755570

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2021 SOAS(A) Voluntary strike-off action has been suspended
24 May 2021 DS01 Application to strike the company off the register
21 May 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 21 May 2021
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mrs Gillian Anne Hague on 16 January 2019
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
07 Jun 2018 AA Accounts for a dormant company made up to 26 August 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Jun 2017 AA Accounts for a dormant company made up to 27 August 2016
19 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
08 Jun 2016 AA Accounts for a dormant company made up to 29 August 2015
10 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
08 Jun 2015 AA Accounts for a dormant company made up to 30 August 2014
19 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014
28 Oct 2014 AP03 Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014
28 Oct 2014 TM02 Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013