- Company Overview for CHRISTOPHER TAYLOR ASSOCIATES LTD (09140208)
- Filing history for CHRISTOPHER TAYLOR ASSOCIATES LTD (09140208)
- People for CHRISTOPHER TAYLOR ASSOCIATES LTD (09140208)
- More for CHRISTOPHER TAYLOR ASSOCIATES LTD (09140208)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
16 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2024 | DS01 | Application to strike the company off the register | |
18 Aug 2023 | AD01 | Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 42 Berners Street London England W1T 3nd on 18 August 2023 | |
18 Aug 2023 | PSC05 | Change of details for Amp 75 Limited as a person with significant control on 15 June 2023 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
16 Aug 2022 | AA | Full accounts made up to 30 June 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
14 Feb 2022 | PSC05 | Change of details for Angela Mortimer Limited as a person with significant control on 3 February 2022 | |
14 Feb 2022 | PSC05 | Change of details for Angela Mortimer Plc as a person with significant control on 24 January 2022 | |
07 Oct 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
04 Mar 2021 | PSC05 | Change of details for Angela Mortimer Plc as a person with significant control on 14 November 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Christopher David Taylor as a director on 14 November 2019 | |
05 Feb 2020 | PSC07 | Cessation of Christopher David Taylor as a person with significant control on 14 November 2019 | |
05 Feb 2020 | PSC02 | Notification of Angela Mortimer Plc as a person with significant control on 14 November 2019 | |
05 Feb 2020 | AP01 | Appointment of William Littlejohn Mortimer as a director on 14 November 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 8AH to 76 Wardour Street London W1F 0UR on 5 February 2020 | |
04 Sep 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 |