Advanced company searchLink opens in new window

KANTAR DORMANT 2 LIMITED

Company number 03014589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2023 DS01 Application to strike the company off the register
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Sep 2023 PSC05 Change of details for Tns Group Holdings Limited as a person with significant control on 1 September 2023
01 Aug 2023 AD01 Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023
25 Jul 2023 CERTNM Company name changed kantar brandz LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
25 Apr 2023 CERTNM Company name changed taylor nelson sofres trustees LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
30 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 Dec 2021 CH01 Director's details changed for Mr Martin Verman on 24 November 2021
24 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
16 Nov 2020 AP01 Appointment of Mr Martin Verman as a director on 18 March 2020
16 Nov 2020 TM01 Termination of appointment of Leslie Ronald Taylor as a director on 18 March 2020
16 Nov 2020 TM01 Termination of appointment of Antony Brian Cowling as a director on 18 March 2020
29 May 2020 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020
24 Apr 2020 TM01 Termination of appointment of Robert James Bowtell as a director on 24 April 2020
24 Mar 2020 TM02 Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020
25 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off