- Company Overview for TAVERN HOLDINGS LIMITED (10566797)
- Filing history for TAVERN HOLDINGS LIMITED (10566797)
- People for TAVERN HOLDINGS LIMITED (10566797)
- More for TAVERN HOLDINGS LIMITED (10566797)
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 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | AD01 | Registered office address changed from P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ England to P.O. Box 514, 42 Wilfred Road, Ramsgate, Kent CT11 1EJ on 4 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Andrew Terence Jordan-Smith as a person with significant control on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Andrew Terence Jordan-Smith as a director on 31 December 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ United Kingdom to P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ on 21 September 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 71 New Dover Road Canterbury CT1 3DZ England to P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ on 30 June 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 January 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2020 | AD01 | Registered office address changed from The Boardroom, 98-99 Abbey Street Faversham ME13 7BH England to 71 New Dover Road Canterbury CT1 3DZ on 10 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
05 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
11 Apr 2017 | AD01 | Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom to The Boardroom, 98-99 Abbey Street Faversham ME13 7BH on 11 April 2017 | |
17 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-17
|