TAVOM UK LTD.

04958487
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
02 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
02 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
01 Feb 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Jan 2020 resolution Resolution 1 Buy now
21 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2019 accounts Annual Accounts 9 Buy now
14 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jun 2019 accounts Annual Accounts 10 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
17 May 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
11 Nov 2009 officers Change of particulars for director (Jamie David Peter) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Susan Scott Higson) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Peter Damian Higson) 2 Buy now
17 Jul 2009 officers Director appointed peter damian higson 2 Buy now
17 Jul 2009 officers Director and secretary appointed susan scott higson 2 Buy now
17 Jul 2009 officers Director appointed jamie david peter 2 Buy now
17 Jul 2009 officers Appointment terminated director moira peter 1 Buy now
17 Jul 2009 officers Appointment terminated director and secretary ronald peter 1 Buy now
07 Jul 2009 capital Ad 24/06/09\gbp si 8@1=8\gbp ic 2/10\ 2 Buy now
05 Jun 2009 accounts Annual Accounts 4 Buy now
10 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 4 Buy now
12 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 10/11/06; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 4 Buy now
10 Nov 2005 annual-return Return made up to 10/11/05; full list of members 3 Buy now
14 Feb 2005 accounts Annual Accounts 4 Buy now
16 Nov 2004 address Location of register of members (non legible) 1 Buy now
16 Nov 2004 annual-return Return made up to 10/11/04; full list of members 5 Buy now
01 Dec 2003 capital Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Nov 2003 officers Secretary resigned 1 Buy now
10 Nov 2003 incorporation Incorporation Company 20 Buy now