Advanced company searchLink opens in new window

TADDINGTON SUCCESS LTD

Company number 09606390

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2024 DS01 Application to strike the company off the register
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 May 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
09 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 November 2022
13 Sep 2022 AD01 Registered office address changed from 75 Francis Road Hounslow TW4 7JT United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 September 2022
13 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
13 Sep 2022 PSC07 Cessation of Nikolajs Dolgosejevs as a person with significant control on 31 August 2022
13 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
15 Aug 2022 TM01 Termination of appointment of Nikolajs Dolgosejevs as a director on 1 May 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 AD01 Registered office address changed from 26B Keston Road London SE15 4JB United Kingdom to 75 Francis Road Hounslow TW4 7JT on 25 May 2021
25 May 2021 PSC01 Notification of Nikolajs Dolgosejevs as a person with significant control on 12 May 2021
25 May 2021 PSC07 Cessation of Reece Edwards-Moore as a person with significant control on 12 May 2021
25 May 2021 AP01 Appointment of Mr Nikolajs Dolgosejevs as a director on 12 May 2021
25 May 2021 TM01 Termination of appointment of Reece Edwards-Moore as a director on 12 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates