- Company Overview for TAX GATEWAY LTD (10784951)
- Filing history for TAX GATEWAY LTD (10784951)
- People for TAX GATEWAY LTD (10784951)
- More for TAX GATEWAY LTD (10784951)
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) |
---|---|---|---|
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Feb 2024 | DS02 | Withdraw the company strike off application | |
06 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
06 Jan 2024 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
06 Apr 2023 | CH01 | Director's details changed for Mr Mohammad Afzal Hossain on 1 April 2023 | |
03 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from 277a Second, Floor, Green Street London E7 8LJ England to 277a Second Floor, Green Street London E7 8LJ on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 9 Market Street First Floor Swindon SN1 1RZ England to 277a Second, Floor, Green Street London E7 8LJ on 24 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 25 Curtis Street First Floor Swindon SN1 5JU England to 9 Market Street First Floor Swindon SN1 1RZ on 4 March 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 150 st. Stephen's Road London E6 1AT England to 25 Curtis Street First Floor Swindon SN1 5JU on 10 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
27 Oct 2020 | AD01 | Registered office address changed from 389 Katherine Road London E7 8LT England to 150 st. Stephen's Road London E6 1AT on 27 October 2020 | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
02 Oct 2019 | CH01 | Director's details changed for Mr Mohammad Afzal Hossain on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 150 st. Stephen's Road London E6 1AT England to 389 Katherine Road London E7 8LT on 2 October 2019 | |
02 Oct 2019 | PSC01 | Notification of Mohammad Hossain as a person with significant control on 2 October 2019 |