Advanced company searchLink opens in new window

TARIAN GROUP HOLDINGS LTD.

Company number 10444877

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)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 8 April 2024
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 8 April 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
11 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-09
27 Apr 2021 600 Appointment of a voluntary liquidator
27 Apr 2021 LIQ02 Statement of affairs
23 Apr 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 22 York Buildings John Adam Street London WC2N 6JU on 23 April 2021
10 Feb 2021 TM01 Termination of appointment of Jeffrey Michael Vernes as a director on 8 February 2021
10 Feb 2021 TM02 Termination of appointment of Jeffrey Michael Vernes as a secretary on 8 February 2021
20 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Syed Ebadat Ali Haq as a director on 24 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 341,704
27 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 336,839.00
15 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 341,064.00
06 Apr 2020 CS01 Confirmation statement made on 23 October 2019 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 336,339.00
10 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 103,416
06 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 332,917
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities