- Company Overview for TAYRONA CAPITAL (UK) LIMITED (09206441)
- Filing history for TAYRONA CAPITAL (UK) LIMITED (09206441)
- People for TAYRONA CAPITAL (UK) LIMITED (09206441)
- More for TAYRONA CAPITAL (UK) LIMITED (09206441)
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) |
---|---|---|---|
02 Aug 2019 | PSC02 | Notification of Tayrona Capital Group Corporation as a person with significant control on 1 June 2019 | |
02 Aug 2019 | PSC07 | Cessation of Jaime Alfonso Ordonez Arturo as a person with significant control on 1 June 2019 | |
18 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Alon Bull as a director on 26 October 2017 | |
13 Sep 2017 | PSC02 | Notification of Tayrona Capital Pib Limited as a person with significant control on 5 May 2016 | |
13 Sep 2017 | PSC01 | Notification of Jaime Alfonso Ordonez Arturo as a person with significant control on 6 April 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AP01 | Appointment of Mr Paul John Osborne as a director on 10 May 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to One London Wall London EC2Y 5AB on 14 March 2016 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|