Advanced company searchLink opens in new window

TAASK LTD

Company number 09726924

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
22 Mar 2019 AD01 Registered office address changed from 37 Farm Avenue Harrow HA2 7LS England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow on the Hill Middlesex HA1 3EX on 22 March 2019
29 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
22 Oct 2018 PSC08 Notification of a person with significant control statement
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 PSC07 Cessation of Sanjay Wasudeorao Rode as a person with significant control on 12 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 100
13 Sep 2018 AP01 Appointment of Mr Tushar Gadikar as a director on 12 September 2018
13 Sep 2018 AP01 Appointment of Mr Anand Patil as a director on 12 September 2018
13 Sep 2018 AP01 Appointment of Mr Kastubh Raut as a director on 12 September 2018
13 Sep 2018 AP01 Appointment of Mr Amit Kharde as a director on 12 September 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
07 Sep 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
07 Sep 2018 DS02 Withdraw the company strike off application
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
08 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
24 Jul 2017 CH01 Director's details changed for Mr Sanjay Rode on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 37 Farm Avenue Harrow HA2 7LS on 24 July 2017
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-11
  • GBP 1