Advanced company searchLink opens in new window

TAYRONA HOLDINGS LIMITED

Company number 10660427

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 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 DS02 Withdraw the company strike off application
03 Sep 2020 PSC04 Change of details for Mr Jaime Alfonso Ordonez as a person with significant control on 23 December 2019
03 Sep 2020 PSC01 Notification of Graham Anthony Jenner as a person with significant control on 23 December 2019
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Dec 2019 PSC01 Notification of Jaime Alfonso Ordonez as a person with significant control on 23 December 2019
30 Dec 2019 PSC07 Cessation of Graham Anthony Jenner as a person with significant control on 23 December 2019
30 Dec 2019 TM01 Termination of appointment of Nigel Warren-Green as a director on 23 December 2019
30 Dec 2019 TM01 Termination of appointment of Graham Anthony Jenner as a director on 23 December 2019
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
18 Mar 2019 PSC01 Notification of Graham Anthony Jenner as a person with significant control on 9 March 2017
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Dec 2018 AD01 Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA on 13 December 2018
23 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
17 May 2018 PSC07 Cessation of Vindex Services Limited as a person with significant control on 29 March 2017
17 May 2018 PSC07 Cessation of Vindex Limited as a person with significant control on 29 March 2017
02 Aug 2017 AP01 Appointment of Jaime Alfonso Ordonez Arturo as a director on 25 July 2017
02 Aug 2017 AP01 Appointment of Mr Nigel Warren-Green as a director on 25 July 2017
30 Mar 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Vindex Services Limited as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Vindex Limited as a director on 29 March 2017