- Company Overview for DAVID TARR ASSOCIATES LIMITED (10835895)
- Filing history for DAVID TARR ASSOCIATES LIMITED (10835895)
- People for DAVID TARR ASSOCIATES LIMITED (10835895)
- More for DAVID TARR ASSOCIATES LIMITED (10835895)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
06 Aug 2023 | PSC07 | Cessation of Kathryn Anne Kutzer as a person with significant control on 6 August 2023 | |
06 Aug 2023 | PSC01 | Notification of Nancy Bailey as a person with significant control on 6 August 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 22 the Village Square 22 the Village Square Cheshire SK7 1AW United Kingdom to 52 Vulcan Way London N7 8XP on 7 July 2023 | |
06 Jul 2023 | PSC01 | Notification of Kathryn Anne Kutzer as a person with significant control on 6 July 2023 | |
06 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2023 | |
28 Jun 2023 | AP01 | Appointment of Ms Penelope Louise Cochrane as a director on 28 June 2023 | |
03 Jun 2023 | TM01 | Termination of appointment of Kathryn Anne Kutzer as a director on 2 June 2023 | |
03 Jun 2023 | AD01 | Registered office address changed from Flat 9 Glandon Drive Cheadle Hulme Cheadle SK8 7HD England to 22 the Village Square 22 the Village Square Cheshire SK7 1AW on 3 June 2023 | |
03 Jun 2023 | TM01 | Termination of appointment of Penelope Louise Cochrane as a director on 2 June 2023 | |
19 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | AP01 | Appointment of Ms Penelope Louise Cochrane as a director on 14 March 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 22 the Bramhall Centre Bramhall Stockport SK7 1AW United Kingdom to Flat 9 Glandon Drive Cheadle Hulme Cheadle SK8 7HD on 6 February 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Jonathan Peter Mounteney as a director on 6 February 2023 | |
06 Feb 2023 | AP01 | Appointment of Kathryn Anne Kutzer as a director on 16 December 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
08 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates |