- Company Overview for MARK TAYLOR RESOURCING LTD (12328420)
- Filing history for MARK TAYLOR RESOURCING LTD (12328420)
- People for MARK TAYLOR RESOURCING LTD (12328420)
- More for MARK TAYLOR RESOURCING LTD (12328420)
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) |
---|---|---|---|
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 31 October 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Parvaiz Iqbal as a director on 9 February 2022 | |
27 Sep 2021 | AD01 | Registered office address changed from 104 Stoney Lane Balsall Heath Birmingham B12 8AF England to C/O Naseem 104 Stoney Lane Sparkbrook Birmingham B12 8AF on 27 September 2021 | |
20 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from 136 Damwood Road Liverpool L24 2SS England to 104 Stoney Lane Balsall Heath Birmingham B12 8AF on 15 July 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2020 | PSC01 | Notification of Parvaiz Iqbal as a person with significant control on 7 May 2020 | |
08 May 2020 | PSC01 | Notification of Shahzad Nadeem Malik as a person with significant control on 7 May 2020 | |
08 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 May 2020 | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
28 Mar 2020 | AD01 | Registered office address changed from 100a North Hill Street Liverpool L8 8AG England to 136 Damwood Road Liverpool L24 2SS on 28 March 2020 | |
26 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2020 | TM01 | Termination of appointment of Abdulla Ali Omar as a director on 20 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Abdulrahman Ali Syed Omar as a person with significant control on 20 March 2020 |