Founded in 2001, Tam (Ass) 2013 Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
DS01 - Striking off application by a company | 04 August 2014 | |
AR01 - Annual Return | 27 June 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
AR01 - Annual Return | 14 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2013 | |
MR04 - N/A | 09 April 2013 | |
MR04 - N/A | 09 April 2013 | |
MR04 - N/A | 09 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
CERTNM - Change of name certificate | 05 April 2013 | |
CONNOT - N/A | 05 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA01 - Change of accounting reference date | 29 June 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH03 - Change of particulars for secretary | 02 December 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
AA - Annual Accounts | 24 August 2005 | |
225 - Change of Accounting Reference Date | 11 August 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363a - Annual Return | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
363a - Annual Return | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
363a - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 19 August 2003 | |
363a - Annual Return | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
CERTNM - Change of name certificate | 28 February 2002 | |
NEWINC - New incorporation documents | 12 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 November 2010 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 2010 | Fully Satisfied |
N/A |
Debenture | 24 November 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 25 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 2005 | Fully Satisfied |
N/A |