Advanced company searchLink opens in new window

TARJETA LIMITED

Company number 07789986

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)
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
  • GBP 120
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
  • GBP 120
25 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
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