- Company Overview for TAVISTOCK GLOBAL LTD (08717209)
- Filing history for TAVISTOCK GLOBAL LTD (08717209)
- People for TAVISTOCK GLOBAL LTD (08717209)
- More for TAVISTOCK GLOBAL LTD (08717209)
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) |
---|---|---|---|
08 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
19 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
20 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 13 Windermere Road Long Eaton Nottingham NG10 4DL England to 8 Manor Drive Middle Rasen Market Rasen LN8 3JY on 18 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
29 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from C/O John Elston South Farm Linwood Road Market Rasen LN8 3QE England to 13 Windermere Road Long Eaton Nottingham NG10 4DL on 12 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from 17 Tavistock Close Leeds LS12 4DJ to C/O John Elston South Farm Linwood Road Market Rasen LN8 3QE on 22 August 2016 | |
22 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Jan 2015 | CERTNM |
Company name changed brelston LTD\certificate issued on 13/01/15
|
|
12 Jan 2015 | TM01 | Termination of appointment of Jim Branton as a director on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Richard Branton as a director on 12 January 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for John Elston on 1 July 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Richard Branton on 1 September 2014 |