Advanced company searchLink opens in new window

TACODA, LTD

Company number 05851180

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
24 Sep 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1,000
10 Apr 2012 AP01 Appointment of James Arthur Colquhoun as a director on 6 April 2012
10 Apr 2012 TM01 Termination of appointment of Nimeshh Bharat Kumar Patel as a director on 31 March 2012
28 Sep 2011 TM01 Termination of appointment of Katherine Maria Tabb as a director on 21 September 2011
13 Jul 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Mr Nimeshh Bharat Kumar Patel on 28 January 2011
02 Aug 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 CH01 Director's details changed for Ms Katherine Maria Tabb on 12 July 2010
12 Jul 2010 AP03 Appointment of Adrienne Werner as a secretary
12 Jul 2010 TM02 Termination of appointment of Nitajit Raj as a secretary
25 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
05 Mar 2010 AD01 Registered office address changed from 68 Hammersmith Road London W14 8YW Uk on 5 March 2010
02 Feb 2010 AP01 Appointment of Mr Nimeshh Bharat Kumar Patel as a director
02 Feb 2010 TM01 Termination of appointment of Michael Steckler as a director
04 Jan 2010 TM01 Termination of appointment of Darren Quigg as a director
29 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 14/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 288a Director appointed katherine maria tabb
03 Aug 2009 288a Director appointed darren stuart quigg
31 Jul 2009 288b Appointment Terminated Director brendan condon