About

Registered Number: 06236618
Date of Incorporation: 03/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Arnold House 2 New Road, Brading, Sandown, Isle Of Wight, PO36 0DT,

 

Established in 2007, Tabama Ltd are based in Sandown, it's status at Companies House is "Dissolved". This business has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANDREW, Alexander 04 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
AA - Annual Accounts 25 September 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 July 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 01 February 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 29 May 2008
CERTNM - Change of name certificate 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
225 - Change of Accounting Reference Date 04 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.