Tantris Enterprises Limited

DataGardener
dissolved

Tantris Enterprises Limited

ni069550Private Limited With Share Capital

1St Floor, Davidson House, Glenavy Road Business Park, Craigavon, BT670LT
Incorporated

10/06/2008

Company Age

17 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Tantris Enterprises Limited (ni069550) is a private limited with share capital incorporated on 10/06/2008 (17 years old) and registered in craigavon, BT670LT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 10/06/2008
BT670LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

47
Gazette Dissolved Compulsory
Category:Gazette
Date:20-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2010
Capital Allotment Shares
Category:Capital
Date:08-01-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Capital Allotment Shares
Category:Capital
Date:27-11-2009
Legacy
Category:Address
Date:28-07-2008
Legacy
Category:Capital
Date:28-07-2008
Legacy
Category:Incorporation
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Resolution
Category:Resolution
Date:28-07-2008
Resolution
Category:Resolution
Date:28-07-2008
Resolution
Category:Resolution
Date:28-07-2008
Legacy
Category:Change Of Name
Date:11-07-2008
Legacy
Category:Change Of Name
Date:11-07-2008
Incorporation Company
Category:Incorporation
Date:10-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

1St Floor, Davidson House, Glenavy Road Business Park, Craigavon, County Armagh Bt67 0, BT670LTRegistered
Holdfast Limited, 138 University Street, Belfast, County Antrim, BT71HH

Related Companies

2

Contact

1St Floor, Davidson House, Glenavy Road Business Park, Craigavon, BT670LT