Advanced company searchLink opens in new window

TASK FORCE ONE LIMITED

Company number 06834424

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2014 MR04 Satisfaction of charge 3 in full
17 Oct 2014 CH01 Director's details changed for Mr Matthew Jesse Morgan on 20 September 2014
29 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 CERTNM Company name changed premier venues LIMITED\certificate issued on 23/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-19
16 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,000
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH on 8 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 TM02 Termination of appointment of Regus Consulting Ltd as a secretary on 20 April 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Sep 2010 TM01 Termination of appointment of Scott Lindsay as a director
31 Aug 2010 AP01 Appointment of Matthew Jesse Morgan as a director
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
19 Jan 2010 AP01 Appointment of Scott Lindsay as a director