Advanced company searchLink opens in new window

TALLULAH BEAU DAY CARE LTD

Company number 10255527

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 Feb 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 10 days.
31 Jan 2025 AD01 Registered office address changed from Unit 5a Brooksbank Industrial Estate Tower House Lane Hull East Yorkshire HU12 8EE United Kingdom to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 31 January 2025
31 Jan 2025 600 Appointment of a voluntary liquidator
31 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-30
31 Jan 2025 LIQ02 Statement of affairs
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 CS01 Confirmation statement made on 27 June 2024 with updates
30 Apr 2024 PSC01 Notification of Christopher Poole as a person with significant control on 1 March 2024
30 Apr 2024 PSC07 Cessation of Lewis Arren Cator as a person with significant control on 1 March 2024
03 Apr 2024 PSC01 Notification of Lewis Arren Cator as a person with significant control on 1 March 2024
03 Apr 2024 PSC07 Cessation of Lance Christian Cator as a person with significant control on 1 March 2024
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 TM01 Termination of appointment of Lance Christian Cator as a director on 1 July 2023
07 Sep 2023 AP01 Appointment of Mr Christopher Poole as a director on 1 July 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
30 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2021
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
04 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
28 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
16 Jun 2021 TM01 Termination of appointment of Angela Catherine Proctor as a director on 15 June 2021
08 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
16 Sep 2020 CH01 Director's details changed for Mrs Angela Catherine Proctor on 7 September 2020