Advanced company searchLink opens in new window

TASK ZERO FIVE LIMITED

Company number 08928852

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2018 DS01 Application to strike the company off the register
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
12 Mar 2018 PSC02 Notification of Task Corporation Holdings Limited as a person with significant control on 4 July 2017
12 Mar 2018 PSC07 Cessation of David Ashfield as a person with significant control on 4 July 2017
12 Mar 2018 PSC07 Cessation of Paul Johnson as a person with significant control on 4 July 2017
28 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
18 Aug 2017 AP03 Appointment of Mr David Ashfield as a secretary on 18 August 2017
04 Jul 2017 SH08 Change of share class name or designation
04 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 MR01 Registration of charge 089288520002, created on 14 June 2017
15 Jun 2017 TM01 Termination of appointment of Paul Johnson as a director on 14 June 2017
13 Jun 2017 MR04 Satisfaction of charge 089288520001 in full
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Jan 2017 AAMD Amended group of companies' accounts made up to 31 March 2016
27 Sep 2016 AA Full accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,546,478
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,546,478
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 190 09/01/2015
20 Jan 2015 SH08 Change of share class name or designation
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 3,546,478.00
14 Jan 2015 MR01 Registration of charge 089288520001, created on 9 January 2015