Advanced company searchLink opens in new window

SUCCESS IS THE KEY LIMITED

Company number 09441756

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 AP01 Appointment of Mss Rosaria Amato as a director on 1 February 2017
20 Feb 2017 TM01 Termination of appointment of Vitallii Koriaiev as a director on 1 February 2017
12 Oct 2016 AP01 Appointment of Mr Vitallii Koriaiev as a director on 10 October 2016
11 Oct 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 99 43 Owston Road Carcroft Doncaster DN6 8DA on 11 October 2016
11 Oct 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 October 2016
01 Mar 2016 CERTNM Company name changed talya LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Mr Bryan Anthony Thornton on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 February 2016
29 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Feb 2016 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 February 2016
18 Dec 2015 CH01 Director's details changed for Mr Bryan Anthony Thornton on 18 December 2015
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted