TAYLOR GRANGE ASSETS (ALYTH) LIMITED
Company number 11091031
- Company Overview for TAYLOR GRANGE ASSETS (ALYTH) LIMITED (11091031)
- Filing history for TAYLOR GRANGE ASSETS (ALYTH) LIMITED (11091031)
- People for TAYLOR GRANGE ASSETS (ALYTH) LIMITED (11091031)
- Charges for TAYLOR GRANGE ASSETS (ALYTH) LIMITED (11091031)
- More for TAYLOR GRANGE ASSETS (ALYTH) LIMITED (11091031)
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) |
---|---|---|---|
13 Sep 2024 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Hillrise Billy Lane Barnt Green Birmingham B45 8BY on 13 September 2024 | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
13 Oct 2023 | PSC07 | Cessation of Rakesh Singh Doal as a person with significant control on 5 October 2023 | |
13 Oct 2023 | PSC01 | Notification of Shivani Doal as a person with significant control on 5 October 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Rakesh Singh Doal as a director on 5 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Miss Shivani Doal as a director on 1 December 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
03 Jan 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 16 August 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
29 Nov 2018 | MR01 | Registration of charge 110910310002, created on 26 November 2018 | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | MR01 | Registration of charge 110910310001, created on 10 September 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B2 1HP United Kingdom to 2 Water Court Water Street Birmingham B3 1HP on 9 January 2018 | |
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|