Advanced company searchLink opens in new window

TUSK TASKS LTD

Company number 10478964

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 AD01 Registered office address changed from King George Lodge King George V Road Amersham Buckinghamshire HP6 5FB United Kingdom to 3a Station Road Amersham Buckinghamshire HP7 0BQ on 22 December 2020
14 Aug 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Jan 2019 TM01 Termination of appointment of Joseph Cridge as a director on 4 January 2019
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
22 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
05 Dec 2017 AP01 Appointment of Mr Joseph Cridge as a director on 28 November 2017
05 Dec 2017 AP01 Appointment of Mr Luke Mcmaster as a director on 28 November 2017
15 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-15
  • GBP 100