- Company Overview for TAYO PRODUCTS LTD (12239140)
- Filing history for TAYO PRODUCTS LTD (12239140)
- People for TAYO PRODUCTS LTD (12239140)
- More for TAYO PRODUCTS LTD (12239140)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | AP01 | Appointment of Mr Kamran Latif as a director on 25 February 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Kamran Latif as a director on 25 February 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Kamran Latif as a director on 25 February 2020 | |
06 Jul 2020 | PSC01 | Notification of Kamran Latif as a person with significant control on 25 February 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Jennifer Hind as a director on 25 February 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 66 Chippendale Rise Bradford BD8 0NB England to 2 Jasmin Terrace Bradford BD8 8PT on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Jennifer Hind as a person with significant control on 25 February 2020 | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | AD01 | Registered office address changed from 2a Thackeray Road Bradford BD10 0JN England to 66 Chippendale Rise Bradford BD8 0NB on 26 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | TM01 | Termination of appointment of Shayan Hassan as a director on 28 May 2020 | |
09 Jun 2020 | PSC07 | Cessation of Shayan Hassan as a person with significant control on 28 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Miss Jennifer Hind as a director on 25 February 2020 | |
09 Jun 2020 | PSC01 | Notification of Jennifer Hind as a person with significant control on 25 February 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 11 Park Hill Drive Bradford BD8 0DF United Kingdom to 2a Thackeray Road Bradford BD10 0JN on 9 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 11 Park Hill Drive Bradford BD8 0DF on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Michael Duke as a director on 27 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | PSC01 | Notification of Shayan Hassan as a person with significant control on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 27 May 2020 | |
27 May 2020 | AP01 | Appointment of Shayan Hassan as a director on 27 May 2020 | |
02 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-02
|