Advanced company searchLink opens in new window

TAVERN HOLDINGS LIMITED

Company number 10566797

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)
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
  • GBP 100
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
  • GBP 1