Advanced company searchLink opens in new window

TARELL MCINTOSH LIMITED

Company number 06974967

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)
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
  • GBP 100
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
  • GBP 100
26 Oct 2010 CERTNM Company name changed sustainable finance solutions LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
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