Advanced company searchLink opens in new window

TAJARBA LTD

Company number 09197555

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 AD01 Registered office address changed from 24 Cecil Avenue Barking Essex IG11 9TF United Kingdom to 617 Romford Road London E12 6BT on 23 December 2023
23 Dec 2023 AA Micro company accounts made up to 23 September 2022
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
23 Sep 2023 AA01 Current accounting period shortened from 23 September 2022 to 22 September 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
24 Jun 2019 AA01 Previous accounting period shortened from 24 September 2018 to 23 September 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 30 September 2017
30 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 24 September 2017
05 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Aikaterini Ali as a director on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr Shehzad Ashiq Ali as a director on 7 May 2016
07 Jul 2016 AD01 Registered office address changed from 143 Collins House, Whiting Avenue Barking Essex IG11 8JT to 24 Cecil Avenue Barking Essex IG11 9TF on 7 July 2016