- Company Overview for J TAME CONSULTANCY LTD (08176947)
- Filing history for J TAME CONSULTANCY LTD (08176947)
- People for J TAME CONSULTANCY LTD (08176947)
- More for J TAME CONSULTANCY LTD (08176947)
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
|
|
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
|
|
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
|
|
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
|
|
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
|