Advanced company searchLink opens in new window

TANN UK LIMITED

Company number 04436961

Filter by category

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
22 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 Feb 2017 SH20 Statement by Directors
02 Feb 2017 SH19 Statement of capital on 2 February 2017
  • GBP 1
02 Feb 2017 CAP-SS Solvency Statement dated 31/01/17
02 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,650,000
19 May 2016 AA Full accounts made up to 31 December 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,650,000
27 May 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
22 Aug 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,650,000
30 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
30 May 2013 AD03 Register(s) moved to registered inspection location
10 May 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AP01 Appointment of Gerhard Gocek as a director
20 Feb 2013 AP01 Appointment of Catharina Trierenberg as a director
20 Feb 2013 TM01 Termination of appointment of Christian Trierenberg as a director
05 Nov 2012 TM01 Termination of appointment of Lukas Jungreithmeir as a director
18 Jun 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
18 Jun 2012 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010