Advanced company searchLink opens in new window

TAYLORS RETRO SWEETS & COFFEE SHOP LIMITED

Company number 07371908

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 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 CH01 Director's details changed for Mrs Melanie Taylor on 7 September 2017
08 Sep 2017 AD01 Registered office address changed from 153 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XD to 29 Downend Road Newcastle upon Tyne NE5 5NE on 8 September 2017
07 Sep 2017 PSC04 Change of details for Mrs Melanie Ann Taylor as a person with significant control on 7 September 2017
07 Sep 2017 CH01 Director's details changed for Mrs Melanie Taylor on 7 September 2017
05 Sep 2017 CH01 Director's details changed for Mrs Melanie Taylor on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mrs Melanie Ann Taylor as a person with significant control on 5 September 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CH01 Director's details changed for Mrs Melanie Taylor on 4 March 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
29 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
07 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Thomas Taylor as a director
10 Sep 2010 NEWINC Incorporation