- Company Overview for TAYLORS ASSOCIATES LTD (12119278)
- Filing history for TAYLORS ASSOCIATES LTD (12119278)
- People for TAYLORS ASSOCIATES LTD (12119278)
- Registers for TAYLORS ASSOCIATES LTD (12119278)
- More for TAYLORS ASSOCIATES LTD (12119278)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | AD03 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR | |
26 Apr 2021 | PSC01 | Notification of Rajesh Gulabivala as a person with significant control on 23 April 2021 | |
26 Apr 2021 | AD02 | Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR | |
26 Apr 2021 | AP01 | Appointment of Mr Rajesh Gulabivala as a director on 23 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 1 Queen's Gate Terrace London SW7 5PE England to Battle Houe 1 East Barnet Road Barnet EN4 8RR on 23 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Omar Saja Madi as a director on 23 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Tariq Ibrahim Alnawaiseh as a director on 23 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Omar Saja Madi as a person with significant control on 23 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Tariq Ibrahim Alnawaiseh as a person with significant control on 23 April 2021 | |
12 Jan 2021 | DS02 | Withdraw the company strike off application | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
05 Oct 2019 | AD01 | Registered office address changed from 1 Queens Gate Terrace 1 Queen's Gate Terrace London SW7 5PE United Kingdom to 1 Queen's Gate Terrace London SW7 5PE on 5 October 2019 | |
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|