Advanced company searchLink opens in new window

TARLING LIMITED

Company number 11551254

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 CH01 Director's details changed for Mr Lefter Pappas on 8 December 2019
18 Jan 2021 PSC04 Change of details for Mr Lefter Pappas as a person with significant control on 8 December 2019
18 Jan 2021 AD01 Registered office address changed from 95 Law Street Leicester LE4 5GR England to 42 Crown Close Winkfield Road London N22 5HG on 18 January 2021
18 Jan 2021 AA Micro company accounts made up to 29 September 2019
18 Jan 2021 AP01 Appointment of Mr Lefter Pappas as a director on 8 December 2019
18 Jan 2021 PSC01 Notification of Lefter Pappas as a person with significant control on 8 December 2019
18 Jan 2021 TM01 Termination of appointment of Mohamed Ikram as a director on 24 December 2020
18 Jan 2021 PSC07 Cessation of Mohamed Ikram as a person with significant control on 24 December 2020
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
08 Oct 2020 TM01 Termination of appointment of Yahya El-Khabouche as a director on 1 October 2020
08 Oct 2020 PSC07 Cessation of Yahya El-Khabouche as a person with significant control on 1 October 2020
08 Oct 2020 PSC01 Notification of Mohamed Ikram as a person with significant control on 1 October 2020
08 Oct 2020 AP01 Appointment of Mr Mohamed Ikram as a director on 1 February 2020
08 Oct 2020 AD01 Registered office address changed from 90 Abbeyfields Close London NW10 7EG England to 95 Law Street Leicester LE4 5GR on 8 October 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
01 Sep 2020 TM01 Termination of appointment of Lee Andy Kupperblatt as a director on 1 September 2020
01 Sep 2020 PSC07 Cessation of Lee Andy Kupperblatt as a person with significant control on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 21 Portway Gardens London SE18 4PH England to 90 Abbeyfields Close London NW10 7EG on 1 September 2020
01 Sep 2020 PSC01 Notification of Yahya El-Khabouche as a person with significant control on 1 September 2020