Tavom Uk Ltd.

DataGardener
dissolved

Tavom Uk Ltd.

04958487Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

10/11/2003

Company Age

22 years

Directors

4

Employees

SIC Code

96090

Risk

Company Overview

Registration, classification & business activity

Tavom Uk Ltd. (04958487) is a private limited with share capital incorporated on 10/11/2003 (22 years old) and registered in greater manchester, M457TA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Incorporated 10/11/2003
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:02-05-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:01-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-01-2020
Resolution
Category:Resolution
Date:21-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Legacy
Category:Mortgage
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Capital
Date:07-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2009
Legacy
Category:Annual Return
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2008
Legacy
Category:Annual Return
Date:12-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2007
Legacy
Category:Annual Return
Date:23-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2006
Legacy
Category:Annual Return
Date:10-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2005
Legacy
Category:Address
Date:16-11-2004
Legacy
Category:Annual Return
Date:16-11-2004
Legacy
Category:Capital
Date:01-12-2003
Legacy
Category:Officers
Date:19-11-2003
Incorporation Company
Category:Incorporation
Date:10-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date23/10/2019
Latest Accounts31/07/2019

Trading Addresses

5 Hawkley Brook Estate Worthington, Wigan, Lancashire, WN36XE
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Related Companies

2

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA