- Company Overview for TAYRONA HOLDINGS LIMITED (10660427)
- Filing history for TAYRONA HOLDINGS LIMITED (10660427)
- People for TAYRONA HOLDINGS LIMITED (10660427)
- More for TAYRONA HOLDINGS LIMITED (10660427)
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 |