TARTAN TAVERNS LIMITED

05829394
3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB

Documents

Documents
Date Category Description Pages
12 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2013 officers Termination of appointment of secretary (Andrew Carrington) 1 Buy now
12 Jul 2012 accounts Annual Accounts 5 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2011 accounts Annual Accounts 4 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 10 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for director (Pierre-Loup Frank Marie Decam) 2 Buy now
27 Oct 2009 officers Termination of appointment of director (Lee Forbes) 1 Buy now
16 Jun 2009 accounts Annual Accounts 5 Buy now
02 Jun 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
27 Mar 2009 accounts Accounting reference date extended from 31/05/2008 to 31/10/2008 1 Buy now
20 Mar 2009 annual-return Return made up to 25/05/08; full list of members 4 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 2ND floor, 8-12 new bridge street, london EC4V 6AL 1 Buy now
09 Jul 2008 capital Ad 02/10/07\gbp si 1@1=1\gbp ic 100/101\ 2 Buy now
20 Jun 2008 accounts Annual Accounts 1 Buy now
15 Nov 2007 capital Ad 07/11/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
09 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
10 Oct 2007 officers New secretary appointed 2 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
14 Aug 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2007 capital Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
22 May 2007 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
04 Jul 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 officers Director resigned 1 Buy now
30 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2006 incorporation Incorporation Company 10 Buy now