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)
05 Jul 2019 AP01 Appointment of Mr Nicolas Dekiouk as a director on 7 June 2019
05 Jul 2019 TM01 Termination of appointment of Daniel Bujwicki as a director on 7 June 2019
05 Jul 2019 PSC01 Notification of Nicolas Dekiouk as a person with significant control on 7 June 2019
05 Jul 2019 PSC07 Cessation of Daniel Bujwicki as a person with significant control on 7 June 2019
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
17 Jun 2019 DS01 Application to strike the company off the register
24 Apr 2019 AP01 Appointment of Mr Daniel Bujwicki as a director on 11 April 2019
24 Apr 2019 AD01 Registered office address changed from Flat 64 Samuel Lewis Trust Dwellings Vanston Place London SW6 1BT United Kingdom to 45a Layburn Crescent Slough SL3 8QL on 24 April 2019
24 Apr 2019 PSC01 Notification of Daniel Bujwicki as a person with significant control on 11 April 2019
24 Apr 2019 TM01 Termination of appointment of Patryk Witkowski as a director on 11 April 2019
24 Apr 2019 PSC07 Cessation of Patryk Witkowski as a person with significant control on 11 April 2019
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Dec 2018 PSC01 Notification of Patryk Witkowski as a person with significant control on 21 November 2018
04 Dec 2018 PSC07 Cessation of Mohammed Abdul Aziz as a person with significant control on 21 November 2018
04 Dec 2018 TM01 Termination of appointment of Mohammed Abdul Aziz as a director on 21 November 2018
04 Dec 2018 AD01 Registered office address changed from 16 Burford Close Luton LU3 4DS England to Flat 64 Samuel Lewis Trust Dwellings Vanston Place London SW6 1BT on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Patryk Witkowski as a director on 21 November 2018
25 Jul 2018 AP01 Appointment of Mr Mohammed Abdul Aziz as a director on 29 June 2018
25 Jul 2018 TM01 Termination of appointment of Terence Dunne as a director on 29 June 2018
25 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 16 Burford Close Luton LU3 4DS on 25 July 2018
25 Jul 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 29 June 2018
25 Jul 2018 PSC01 Notification of Mohammed Abdul Aziz as a person with significant control on 29 June 2018
22 Jun 2018 AD01 Registered office address changed from 37 Hollin Acre Westhoughton Bolton BL5 2LJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 June 2018
22 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018