- Company Overview for TAEKWONTAX LTD (07162468)
- Filing history for TAEKWONTAX LTD (07162468)
- People for TAEKWONTAX LTD (07162468)
- More for TAEKWONTAX LTD (07162468)
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) |
---|---|---|---|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
24 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
21 Feb 2015 | CERTNM |
Company name changed ns autos LTD\certificate issued on 21/02/15
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
11 Nov 2014 | AD01 | Registered office address changed from 65 High Street Pershore Worcestershire WR10 1EU to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 11 November 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Saad Abdullah Chaudhry as a director on 11 November 2014 | |
11 Nov 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
11 Nov 2014 | AP01 | Appointment of Mr Neal Malik as a director on 11 November 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England on 7 June 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from 18 St. Andrews Street Droitwich Worcestershire WR9 8DY United Kingdom on 3 December 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of Naveed Butt as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Saad Abdullah Chaudhry as a director | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Naveed Butt on 6 April 2010 | |
20 Mar 2012 | TM01 | Termination of appointment of Nadia Malik as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Saad Chaudhry as a director | |
20 Mar 2012 | AP01 | Appointment of Mr Naveed Butt as a director |