TANAKA CONSULTING LTD

C/O Johnston Carmicheal Office G08 (Ground Floor) Birchin Court C/O Johnston Carmicheal Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.09781347
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution12 Aug 2022
Years1 year, 10 months, 25 days

SUMMARY

TANAKA CONSULTING LTD is an dissolved private limited company with number 09781347. It was incorporated 8 years, 9 months, 19 days ago, on 17 September 2015 and it was dissolved 1 year, 10 months, 25 days ago, on 12 August 2022. The company address is C/O Johnston Carmicheal Office G08 (Ground Floor) Birchin Court C/O Johnston Carmicheal Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2022

Action Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: C/O Johnston Carmicheal Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Thomas Ractliffe

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Thomas Tanaka Ractliffe

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Thomas Ractliffe

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Thomas Tanaka Ractliffe

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-11

Officer name: Thomas Ractliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-18

Psc name: Mr Thomas Tanaka Ractliffe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Thomas Ractliffe

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-12

Officer name: Thomas Ractliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Thomas Ractliffe

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-26

Officer name: Thomas Ractliffe

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E. LEWIS & SON LIMITED

COMPASS HOUSE,LYMINGTON,SO41 9BB

Number:00584746
Status:ACTIVE
Category:Private Limited Company

BELUK (UK) LIMITED

MOOR FARM KINGS LANE,BECCLES,NR34 8AF

Number:08922688
Status:ACTIVE
Category:Private Limited Company

CLEVELAND UK HOLDING COMPANY LIMITED

UNIT K304-6, THE BISCUIT FACTORY,LONDON,SE16 4DG

Number:11924028
Status:ACTIVE
Category:Private Limited Company

GOLDBERG LIMITED

334B HOE STREET,LONDON,E17 9PX

Number:09473303
Status:ACTIVE
Category:Private Limited Company

HMB & PMT LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:11261336
Status:ACTIVE
Category:Private Limited Company

SICKER FILMS LIMITED

65 BARRETT ROAD,LONDON,E17 9ES

Number:10671632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source