- Company Overview for TARA SMITH GLOBAL LIMITED (11156967)
- Filing history for TARA SMITH GLOBAL LIMITED (11156967)
- People for TARA SMITH GLOBAL LIMITED (11156967)
- More for TARA SMITH GLOBAL LIMITED (11156967)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | TM01 | Termination of appointment of Tara Louise Smith as a director on 12 July 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
26 Feb 2021 | PSC04 | Change of details for Tara Louise Smith as a person with significant control on 3 November 2020 | |
26 Feb 2021 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 3 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on 3 November 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Mark Peter Collins as a director on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Ms Tara Louise Smith as a director on 29 July 2020 | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Mark Peter Collins on 2 May 2019 | |
02 May 2019 | CH04 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Miss Tara Louise Smith as a person with significant control on 2 May 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Spencer John Hall as a person with significant control on 2 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 19 February 2019 | |
11 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 May 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | TM01 | Termination of appointment of Tara Louise Smith as a director on 18 January 2018 |