- Company Overview for TAQUA CONSULTING LIMITED (08918341)
- Filing history for TAQUA CONSULTING LIMITED (08918341)
- People for TAQUA CONSULTING LIMITED (08918341)
- More for TAQUA CONSULTING LIMITED (08918341)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mrs Joanne Mary Coutts as a person with significant control on 28 July 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Timothy Angus Coutts as a person with significant control on 28 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 107 Acre Lane Cheadle Hulme Cheadle SK8 7PA on 28 July 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Timothy Angus Coutts on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Joanne Mary Coutts on 13 March 2015 | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|