- Company Overview for TARJETA LIMITED (07789986)
- Filing history for TARJETA LIMITED (07789986)
- People for TARJETA LIMITED (07789986)
- More for TARJETA LIMITED (07789986)
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) |
---|---|---|---|
23 Jul 2017 | AP01 | Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 | |
23 Jul 2017 | PSC07 | Cessation of Andrew Victor William Greenfield as a person with significant control on 26 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Mar 2017 | AP01 | Appointment of Mr Andrew Victor William Greenfield as a director on 10 February 2017 | |
04 Mar 2017 | TM01 | Termination of appointment of Edward John Cheater as a director on 10 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 45 Clarges Street London W1J 7EP to 62 Wilson Street London EC2A 2BU on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Edward John Cheater as a director on 16 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Deborah Jane Taylor as a secretary on 16 December 2016 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-11-25
|
|
25 Nov 2016 | RT01 | Administrative restoration application | |
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
25 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 | |
12 Feb 2014 | AP01 | Appointment of Miss Deborah Jane Taylo as a director | |
12 Feb 2014 | AD01 | Registered office address changed from , C/O Debenfort Limited, 45 Clarges Street, Mayfair, London on 12 February 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of Bunyamin Altun as a director |