Advanced company searchLink opens in new window

TYMAN INVESTMENTS

Company number 06358822

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)
13 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2022 AD01 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to 1 More London Place London SE1 2AF on 30 March 2022
16 Mar 2022 LIQ01 Declaration of solvency
10 Mar 2022 AD03 Register(s) moved to registered inspection location 29 Queen Anne's Gate London SW1H 9BU
10 Mar 2022 AD03 Register(s) moved to registered inspection location 29 Queen Anne's Gate London SW1H 9BU
10 Mar 2022 AD02 Register inspection address has been changed from 29 Queen Anne's Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU
10 Mar 2022 AD02 Register inspection address has been changed to 29 Queen Anne's Gate London SW1H 9BU
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-21
18 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
15 Dec 2020 PSC07 Cessation of Amesbury Holdings Limited as a person with significant control on 19 October 2020
04 Nov 2020 AP01 Appointment of Juliette Lowes as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Mr Peter Zhiwen Ho as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Kevin Francis O'connell as a director on 30 October 2020
28 Oct 2020 SH20 Statement by Directors
28 Oct 2020 SH19 Statement of capital on 28 October 2020
  • USD 0.01
28 Oct 2020 CAP-SS Solvency Statement dated 19/10/20
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Minimum number of directors 19/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
03 Nov 2019 TM01 Termination of appointment of Carolyn Ann Gibson as a director on 31 October 2019
03 Nov 2019 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019