TAURUS TRADING INTERNATIONAL LIMITED
Company number 10144264
- Company Overview for TAURUS TRADING INTERNATIONAL LIMITED (10144264)
- Filing history for TAURUS TRADING INTERNATIONAL LIMITED (10144264)
- People for TAURUS TRADING INTERNATIONAL LIMITED (10144264)
- Charges for TAURUS TRADING INTERNATIONAL LIMITED (10144264)
- More for TAURUS TRADING INTERNATIONAL LIMITED (10144264)
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) |
---|---|---|---|
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
21 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | TM01 | Termination of appointment of Christopher James Wright as a director on 8 July 2022 | |
30 Jun 2021 | MR01 | Registration of charge 101442640001, created on 29 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
05 Feb 2020 | AD01 | Registered office address changed from Adelaide Mill Gould Street Oldham OL1 3LL England to Suite 4 Earl Business Centre Earl Mill Oldham Gr Manchester OL8 2PF on 5 February 2020 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Dawn Palmer as a director on 1 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Daniel Walker as a director on 1 December 2016 | |
25 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-25
|