TANNA PROPERTIES LIMITED

07392197
VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2024 officers Termination of appointment of director (Vivienne Patricia Tanna) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Divya Tanna) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Sacha Alexa Tanna) 1 Buy now
17 Apr 2024 officers Termination of appointment of director (Rhea Francesca Tanna) 1 Buy now
09 Oct 2023 accounts Annual Accounts 6 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Oct 2023 officers Change of particulars for director (Mrs Vivienne Patricia Tanna) 2 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Rohit Tanna) 2 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Divya Tanna) 2 Buy now
09 Jun 2023 accounts Annual Accounts 6 Buy now
08 Jun 2023 officers Termination of appointment of director (Ashadevi Rohit Tanna) 1 Buy now
07 Mar 2023 officers Termination of appointment of director 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Aug 2022 officers Change of particulars for director (Mrs Asha Rohit Tanna) 2 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 accounts Annual Accounts 7 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2019 accounts Annual Accounts 7 Buy now
11 Jul 2019 officers Appointment of secretary (Mr Rohit Tanna) 2 Buy now
11 Jul 2019 officers Termination of appointment of secretary (New Bond Street Registrars Limited) 1 Buy now
10 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 officers Termination of appointment of director (David Sinanan) 1 Buy now
25 Jun 2018 officers Appointment of director (Mrs Ashadevi Rohit Tanna) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Rohit Tanna) 2 Buy now
25 Jun 2018 officers Appointment of director (Mrs Vivienne Patricia Tanna) 2 Buy now
25 Jun 2018 officers Appointment of director (Miss Sacha Alexa Tanna) 2 Buy now
25 Jun 2018 officers Appointment of director (Miss Rhea Francesca Tanna) 2 Buy now
25 Jun 2018 officers Appointment of director (Mr Divya Tanna) 2 Buy now
25 Jun 2018 capital Return of Allotment of shares 3 Buy now
24 May 2018 resolution Resolution 3 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 officers Appointment of corporate secretary (New Bond Street Registrars Limited) 2 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 2 Buy now
18 Oct 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 accounts Annual Accounts 2 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 accounts Annual Accounts 2 Buy now
08 Feb 2013 officers Appointment of corporate secretary (Bond Street Registrars Limited) 2 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Portland Registrars Limited) 1 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
21 Jun 2012 accounts Annual Accounts 2 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2011 resolution Resolution 1 Buy now
08 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2011 officers Appointment of corporate secretary (Portland Registrars Limited) 2 Buy now
20 Jan 2011 officers Appointment of director (Mr David Sinanan) 2 Buy now
20 Jan 2011 officers Termination of appointment of director (Laurence Finger) 1 Buy now
01 Dec 2010 officers Appointment of director (Mr Laurence Warren Finger) 2 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 officers Termination of appointment of director (Michael Clifford) 1 Buy now
30 Sep 2010 incorporation Incorporation Company 21 Buy now