- Company Overview for TAYLOR JUDGE INVESTMENTS LIMITED (09490211)
- Filing history for TAYLOR JUDGE INVESTMENTS LIMITED (09490211)
- People for TAYLOR JUDGE INVESTMENTS LIMITED (09490211)
- More for TAYLOR JUDGE INVESTMENTS LIMITED (09490211)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Stephen David Taylor on 31 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mr Stephen David Taylor as a person with significant control on 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from Blakes Cottage Ewell Road Long Ditton Surbiton KT6 5LQ England to 128 Cannon Drive London E14 4AS on 25 March 2020 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
17 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Stephen Taylor as a director on 14 March 2015 | |
28 Mar 2017 | AD01 | Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS England to Blakes Cottage Ewell Road Long Ditton Surbiton KT6 5LQ on 28 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Stephen David Taylor as a director on 14 March 2015 | |
01 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Stephen Taylor on 28 March 2015 | |
14 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-14
|