- Company Overview for TAN SHACK ASSETS LTD (09000366)
- Filing history for TAN SHACK ASSETS LTD (09000366)
- People for TAN SHACK ASSETS LTD (09000366)
- More for TAN SHACK ASSETS LTD (09000366)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
09 Aug 2021 | CH01 | Director's details changed for Mr Rachid Houder Mohamed on 1 August 2021 | |
27 May 2021 | AD01 | Registered office address changed from 4 Tatnam Crescent Poole BH15 2HG England to 296 Charminster Road Bournemouth Dorset BH8 9RT on 27 May 2021 | |
11 Jan 2021 | PSC04 | Change of details for Mr Rachid Houder Mohamed as a person with significant control on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Rhys James Gosling as a person with significant control on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Rhys James Gosling as a director on 11 January 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 141 Blandford Road Poole BH15 4AT England to 4 Tatnam Crescent Poole BH15 2HG on 2 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
08 Aug 2019 | CH01 | Director's details changed for Mr Rachid Houder Mohamed on 1 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Rachid Houder Mohamed as a person with significant control on 6 August 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Coastal Accountants Ltd Unit 3 Mitchell Point ,Ensign Way Hamble Southampton SO31 4RF England to 141 Blandford Road Poole BH15 4AT on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Rachid Amary on 6 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Rachid Amary as a person with significant control on 6 June 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Rachid Houder Mohamed on 9 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Rachid Mohamed Houder as a person with significant control on 9 September 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates |