Advanced company searchLink opens in new window

TAUC SOFTWARE LTD

Company number 06826989

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2014 DS01 Application to strike the company off the register
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2014 AD01 Registered office address changed from 33 - 35 Daws House Daws Lane London NW7 4SD United Kingdom on 26 January 2014
01 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
13 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 10
08 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Oct 2012 AD01 Registered office address changed from 483 Green Lanes London N13 4BS on 15 October 2012
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2011 AA Total exemption small company accounts made up to 28 February 2010
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 TM01 Termination of appointment of Puspal Roy as a director
15 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Adelere Akeem Aodu on 11 March 2011
12 Mar 2011 CH01 Director's details changed for Mr Puspal Roy on 11 March 2011
12 Mar 2011 CH03 Secretary's details changed for Mrs Sophie Ann Aodu on 11 March 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2010 DISS40 Compulsory strike-off action has been discontinued