Advanced company searchLink opens in new window

J TAME CONSULTANCY LTD

Company number 08176947

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 CH01 Director's details changed for Mr Jake Tamé on 14 August 2015
14 Aug 2015 CH01 Director's details changed for Mr Jake Tamé on 13 August 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AD01 Registered office address changed from 21 Old Common Way Uckfield East Sussex TN22 5GG to 21 Larch End Uckfield East Sussex TN22 5GN on 18 August 2014
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
11 Jul 2014 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 11 July 2014
29 Nov 2013 AA Total exemption full accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
22 Nov 2012 CH01 Director's details changed for Mr Jake Tamé on 22 November 2012
22 Nov 2012 AD01 Registered office address changed from Flat 5 52 Pevensey Road St. Leonards-on-Sea East Sussex TN38 0LS United Kingdom on 22 November 2012
17 Oct 2012 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 17 October 2012
21 Sep 2012 CH01 Director's details changed for Mr Jake Tamé on 21 September 2012
21 Sep 2012 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 21 September 2012
19 Sep 2012 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park, Warrington Cheshire WA1 1RG United Kingdom on 19 September 2012
10 Sep 2012 CH01 Director's details changed for Mr Jake Tamé on 9 September 2012
13 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted