Advanced company searchLink opens in new window

TAYO PRODUCTS LTD

Company number 12239140

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
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
  • GBP 1