Advanced company searchLink opens in new window

TAIRRAZ LIMITED

Company number 07221545

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-06-01
10 Jun 2010 CONNOT Change of name notice
13 Apr 2010 NEWINC Incorporation