TANTALUM CORPORATION ACQUISITIONS LTD

08851227
2FA 2 FINSBURY AVENUE LONDON LONDON EC2M 2PP

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2019 accounts Annual Accounts 6 Buy now
02 Apr 2019 officers Termination of appointment of director (Ian Ashley Drew) 1 Buy now
08 Mar 2019 officers Appointment of corporate director (Stv Nominee Limited) 2 Buy now
08 Mar 2019 officers Termination of appointment of director (Bengt Erik Ramberg) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 officers Appointment of director (Mr Bengt Erik Ramberg) 2 Buy now
04 Jan 2019 officers Termination of appointment of director (Ozgur Tohumcu) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Peter Turville Bullivant) 1 Buy now
17 Oct 2018 accounts Annual Accounts 3 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 officers Change of particulars for director (Mr Peter Turville Bullivant) 2 Buy now
25 Oct 2017 officers Appointment of director (Mr Peter Turville Bullivant) 2 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2017 capital Return of Allotment of shares 3 Buy now
06 Apr 2017 officers Appointment of director (Mr Ian Ashley Drew) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Cedriane Marie De Boucaud) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Edmund George Imjin Fosbroke Truell) 1 Buy now
27 Mar 2017 officers Appointment of director (Mr Ozgur Tohumcu) 2 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Dec 2016 resolution Resolution 25 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 officers Termination of appointment of director (Jeffrey Belkin) 1 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 officers Change of particulars for director (Mr Edmund George Imjin Fosbroke Truell) 2 Buy now
27 Jan 2015 officers Change of particulars for director (Ms Cedriane De Boucaud) 2 Buy now
11 Nov 2014 officers Appointment of secretary (Mr Hugh Seymour Wolley) 2 Buy now
10 Nov 2014 officers Appointment of secretary (Hugh Seymour Wolley) 3 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2014 officers Termination of appointment of director (Jeffrey Belkin) 2 Buy now
26 Mar 2014 capital Return of Allotment of shares 4 Buy now
26 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2014 resolution Resolution 21 Buy now
31 Jan 2014 officers Appointment of director (Ms Cedriane De Boucaud) 2 Buy now
20 Jan 2014 incorporation Incorporation Company 28 Buy now