- Company Overview for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
- Filing history for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
- People for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
- Charges for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
- Insolvency for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
- More for TAVETA INVESTMENTS (NO.2) LIMITED (05137091)
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) |
---|---|---|---|
30 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
13 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 13 May 2022 | |
14 Jul 2021 | AD01 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on 14 July 2021 | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | LIQ02 | Statement of affairs | |
04 May 2021 | TM02 | Termination of appointment of Catherine Anna Montgomery as a secretary on 30 April 2021 | |
30 Sep 2020 | AP03 | Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Feb 2020 | AP03 | Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020 | |
06 Dec 2019 | TM02 | Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019 | |
05 Sep 2019 | AA | Full accounts made up to 1 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
17 Jan 2019 | CH01 | Director's details changed for Mrs Gillian Anne Hague on 16 January 2019 | |
17 Sep 2018 | TM01 | Termination of appointment of Paul Everard Budge as a director on 1 September 2018 | |
16 Jun 2018 | PSC02 | Notification of Taveta Investments Limited as a person with significant control on 6 April 2016 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
21 May 2018 | AA | Full accounts made up to 26 August 2017 | |
04 Jan 2018 | PSC05 | Change of details for a person with significant control | |
26 Oct 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Jul 2017 | TM01 | Termination of appointment of Anthony Grabiner as a director on 14 July 2017 | |
07 Jun 2017 | AA | Full accounts made up to 28 August 2016 |