Advanced company searchLink opens in new window

TAIRE LIMITED

Company number 10732115

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)
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
  • GBP 3,925