Advanced company searchLink opens in new window

TAYLORS ASSOCIATES LTD

Company number 12119278

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 2