- Company Overview for T.A.J.B LIMITED (06462142)
- Filing history for T.A.J.B LIMITED (06462142)
- People for T.A.J.B LIMITED (06462142)
- More for T.A.J.B LIMITED (06462142)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2024 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | AA | Total exemption full accounts made up to 6 April 2023 | |
03 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 May 2021 | AD01 | Registered office address changed from First Floor Two Humber Quays Wellington Street West Hull HU1 2BN England to 26 South Saint Mary's Gate Grimsby DN31 1LW on 10 May 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
11 Feb 2021 | PSC04 | Change of details for Mrs Collette Margaret Blakey as a person with significant control on 22 May 2018 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Collette Margaret Blakey on 11 December 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Two Humber Quays Wellington Street West Hull North Humberside HU1 2BN to First Floor Two Humber Quays Wellington Street West Hull HU1 2BN on 4 September 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 May 2018 | TM01 | Termination of appointment of Antony Blakey as a director on 17 May 2018 | |
22 May 2018 | PSC07 | Cessation of Antony Blakey as a person with significant control on 17 May 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |