- Company Overview for TANUJAY LTD (04804060)
- Filing history for TANUJAY LTD (04804060)
- People for TANUJAY LTD (04804060)
- Charges for TANUJAY LTD (04804060)
- Insolvency for TANUJAY LTD (04804060)
- More for TANUJAY LTD (04804060)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jan 2019 | AD01 | Registered office address changed from 475 London Road Isleworth Middlesex TW7 4BX to 38 De Montfort Street Leicester LE1 7GS on 16 January 2019 | |
09 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | LIQ01 | Declaration of solvency | |
06 Sep 2018 | TM01 | Termination of appointment of Kanji Jivan Gadher as a director on 3 September 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Kanji Jivan Gadher as a person with significant control on 6 April 2016 | |
02 Aug 2017 | PSC01 | Notification of Alkesh Gadher as a person with significant control on 6 April 2016 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
04 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Alkesh Gadher on 1 June 2011 | |
10 Jul 2012 | CH03 | Secretary's details changed for Alkesh Gadher on 1 September 2011 |