- Company Overview for TAIRE LIMITED (10732115)
- Filing history for TAIRE LIMITED (10732115)
- People for TAIRE LIMITED (10732115)
- More for TAIRE LIMITED (10732115)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2024 | DS01 | Application to strike the company off the register | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Neil James Mcclure as a director on 27 September 2022 | |
03 Oct 2022 | TM02 | Termination of appointment of Neil James Mcclure as a secretary on 27 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2022 | AD01 | Registered office address changed from , 3 Summer Mews St. Andrews Road, Littlestone, New Romney, TN28 8AD, England to Antrobus House College Street Petersfield GU31 4AD on 13 March 2022 | |
13 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Mar 2022 | TM01 | Termination of appointment of David Jason Garzon Lopez as a director on 2 March 2022 | |
13 Mar 2022 | PSC07 | Cessation of David Jason Garzon Lopez as a person with significant control on 2 March 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from , 2 the Homestead, 2 the Street, Wittersham, Tenterden, Kent, TN30 7ED, England to Antrobus House College Street Petersfield GU31 4AD on 20 October 2021 | |
18 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom to Antrobus House College Street Petersfield GU31 4AD on 26 January 2021 | |
07 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
07 Jun 2020 | PSC01 | Notification of Neil James Mcclure as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|