Advanced company searchLink opens in new window

TAXINVEST (GROUP) LIMITED

Company number 03912011

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)
26 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2018 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 AD01 Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA to Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP on 11 April 2016
30 Jun 2014 AC92 Restoration by order of the court
03 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 31 October 2011
03 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2011 4.68 Liquidators' statement of receipts and payments to 13 May 2011
25 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 November 2010
18 Jun 2010 4.68 Liquidators' statement of receipts and payments to 13 May 2010
23 Jun 2009 287 Registered office changed on 23/06/2009 from 2ND floor 38 warren street london W1T 6AE
20 May 2009 4.20 Statement of affairs with form 4.19
20 May 2009 600 Appointment of a voluntary liquidator
20 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Feb 2009 363a Return made up to 24/01/09; full list of members
01 Nov 2008 AA Accounts for a small company made up to 31 October 2007
14 Aug 2008 288b Appointment terminated secretary patricia stott
21 Feb 2008 363a Return made up to 24/01/08; full list of members
29 Jan 2008 288a New director appointed
29 Jan 2008 288c Director's particulars changed
29 Jan 2008 288a New secretary appointed
29 Jan 2008 288b Director resigned
08 Nov 2007 288b Director resigned
16 Oct 2007 288b Director resigned