- Company Overview for TAWTAD LTD (08800596)
- Filing history for TAWTAD LTD (08800596)
- People for TAWTAD LTD (08800596)
- More for TAWTAD LTD (08800596)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2022 | DS01 | Application to strike the company off the register | |
21 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
29 Jun 2017 | CH01 | Director's details changed for Mr Brian Nyabunze on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS England to 1st Floor North Westgate House Harlow Essex CM20 1YS on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 29 June 2017 | |
18 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Brian Nyabunze on 9 July 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from 295 Longbanks Harlow CM18 7PE to Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL on 9 July 2015 | |
14 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 |