Advanced company searchLink opens in new window

TAYRONA CAPITAL (UK) LIMITED

Company number 09206441

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)
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
  • GBP 100
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
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
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted