Advanced company searchLink opens in new window

TAVISTOCK HERITABLE LTD

Company number 06872604

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)
16 May 2014 BONA Bona Vacantia disclaimer
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AR01 Annual return made up to 7 April 2011 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Feb 2012 RT01 Administrative restoration application
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2011 TM01 Termination of appointment of Pathiq Malhaar Jaymin Trivedi as a director on 28 September 2010
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 AD01 Registered office address changed from , 2 Lake End Court, Taplow Road, Taplow, SL6 0JQ, Uk on 8 March 2011
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Pathiq Malhaar Jaymin Trivedi on 1 April 2010
13 Sep 2009 288a Director appointed pathiq malhaar jaymin trivedi
07 Apr 2009 NEWINC Incorporation