Advanced company searchLink opens in new window

TARDIS BUILDERS LTD

Company number 11586936

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AD01 Registered office address changed from 15a South Eden Park Beckenham BR3 3BQ United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2 January 2020
07 Nov 2019 CS01 Confirmation statement made on 24 September 2019 with updates
02 Oct 2019 AD01 Registered office address changed from 63 Homesdale Road Bromley Kent BR2 9LB United Kingdom to 15a South Eden Park Beckenham BR3 3BQ on 2 October 2019
09 May 2019 PSC04 Change of details for Mrs Elena Murray as a person with significant control on 7 May 2019
08 May 2019 CH01 Director's details changed for Mrs Elena Murray on 7 May 2019
08 May 2019 PSC04 Change of details for Mrs Elena Murray as a person with significant control on 7 May 2019
08 May 2019 TM01 Termination of appointment of Krystian Rafal Mecik as a director on 7 May 2019
08 May 2019 PSC07 Cessation of Krystian Rafal Mecik as a person with significant control on 7 May 2019
22 Jan 2019 TM01 Termination of appointment of John Murray as a director on 21 January 2019
22 Jan 2019 AP01 Appointment of Mrs Elena Murray as a director on 21 January 2019
14 Nov 2018 TM01 Termination of appointment of Elena Murray as a director on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mrs Elena Murray as a person with significant control on 14 November 2018
14 Nov 2018 AP01 Appointment of Mr John Murray as a director on 14 November 2018
25 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-25
  • GBP 1,000