- Company Overview for TAIRRAZ LIMITED (07221545)
- Filing history for TAIRRAZ LIMITED (07221545)
- People for TAIRRAZ LIMITED (07221545)
- More for TAIRRAZ LIMITED (07221545)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2016 | DS01 | Application to strike the company off the register | |
03 Jun 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from 64 North Contemporis 20 Merchants Road Clifton Bristol BS8 4HH on 7 November 2011 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
11 Jun 2010 | TM01 | Termination of appointment of Mattew Bradley as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 11 June 2010 | |
11 Jun 2010 | AP01 | Appointment of Jane Carley-Smith as a director | |
11 Jun 2010 | AP01 | Appointment of Jason Carley-Smith as a director | |
10 Jun 2010 | CERTNM |
Company name changed bj no.36 LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
13 Apr 2010 | NEWINC | Incorporation |