- Company Overview for TARKA INTERNATIONAL LIMITED (09950104)
- Filing history for TARKA INTERNATIONAL LIMITED (09950104)
- People for TARKA INTERNATIONAL LIMITED (09950104)
- More for TARKA INTERNATIONAL LIMITED (09950104)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
15 May 2019 | AD01 | Registered office address changed from Printing House, 66 Lower Road Harrow HA2 0DH United Kingdom to Lower Lye Holloway East Knoyle Salisbury Wiltshire SP3 6AQ on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Jason Mark Jefferys as a person with significant control on 12 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jason Mark Jefferys as a director on 12 May 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
16 Aug 2016 | CH01 | Director's details changed for Mr James Andrew Deardon Scott on 13 January 2016 | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|