TANTALISE FLEET LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OWEN FOX
2022-11-14 update statutory_documents CESSATION OF BENJAMIN JAMES BRYANT AS A PSC
2022-11-08 update statutory_documents DIRECTOR APPOINTED MR JAMES OWEN FOX
2022-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRYANT
2022-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-09-13 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2021-04-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2021-03-10 update statutory_documents COMPANY RESTORED ON 10/03/2021
2021-01-12 update statutory_documents STRUCK OFF AND DISSOLVED
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-10-27 update statutory_documents FIRST GAZETTE
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES BRYANT
2017-02-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-10 update accounts_last_madeup_date null => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-23 => 2018-03-31
2017-01-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-20 insert sic_code 82990 - Other business support service activities n.e.c.
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update returns_last_madeup_date null => 2016-06-23
2016-12-20 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-10-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-24 update statutory_documents 23/06/16 FULL LIST
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-20 update statutory_documents FIRST GAZETTE
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FOX
2016-05-08 update statutory_documents DIRECTOR APPOINTED BEN BRYANT
2015-08-13 delete address 35 FIRS AVENUE LONDON UNITED KINGDOM N11 3NE
2015-08-13 insert address 353 FLEET ROAD FLEET HAMPSHIRE ENGLAND GU51 3NT
2015-08-13 update registered_address
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM
2015-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION