Advanced company searchLink opens in new window

TAMEIA INVEST LTD

Company number 09512978

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 AD01 Registered office address changed from Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Basepoint Business Centre C/O Global Fdi Ltd John De Mierre House Haywards Heath West Sussex RH16 1UA on 2 December 2020
07 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 AD01 Registered office address changed from Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA England to Basepoint Business Centre Unit 34, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA on 5 November 2019
31 Oct 2019 AD01 Registered office address changed from Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England to Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA on 31 October 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CH04 Secretary's details changed for Itw Asset Management Ltd on 14 December 2016
29 Nov 2016 AP01 Appointment of Mr Antonio Cuiuli as a director on 20 November 2016
29 Nov 2016 TM01 Termination of appointment of Antonio De Santis as a director on 20 November 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
25 Nov 2016 TM01 Termination of appointment of Kenneth Allwright as a director on 2 November 2016
20 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
22 Jul 2015 AD01 Registered office address changed from Itw Centre 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD United Kingdom to Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 22 July 2015
09 Apr 2015 AP01 Appointment of Mr Kenneth Allwright as a director on 9 April 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted