- Company Overview for TARELL MCINTOSH LIMITED (06974967)
- Filing history for TARELL MCINTOSH LIMITED (06974967)
- People for TARELL MCINTOSH LIMITED (06974967)
- More for TARELL MCINTOSH LIMITED (06974967)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
10 Sep 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AD01 | Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD Uk on 4 January 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Dec 2010 | AP01 | Appointment of Tarell Aaron Mcintosh as a director | |
28 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
26 Oct 2010 | CERTNM |
Company name changed sustainable finance solutions LTD\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
10 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
10 Feb 2010 | AP01 | Appointment of Stephen Arthur Fredrick Mills as a director | |
07 Aug 2009 | 288a | Director appointed stephen arthur mills | |
04 Aug 2009 | 288b | Appointment Terminated Director andrew davis | |
28 Jul 2009 | NEWINC | Incorporation |