Advanced company searchLink opens in new window

TADOULE LTD

Company number 12606215

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 AA Micro company accounts made up to 31 May 2021
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 AP01 Appointment of Mr Kieran Christopher Chindoo-Roy as a director on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Ashleigh Mckenzie as a director on 13 December 2021
13 Dec 2021 PSC01 Notification of Kieran Christopher Chindoo-Roy as a person with significant control on 13 December 2021
13 Dec 2021 PSC07 Cessation of Ashleigh Mckenzie as a person with significant control on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from Flat 45 Adams House the High Harlow CM20 1BA England to 42 Church Street Shildon DL4 1DY on 13 December 2021
08 Dec 2021 AD01 Registered office address changed from Flat 45 the High Harlow CM20 1BA England to Flat 45 Adams House the High Harlow CM20 1BA on 8 December 2021
08 Dec 2021 AP01 Appointment of Miss Ashleigh Mckenzie as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Tye Douglas Macleod as a director on 8 December 2021
08 Dec 2021 PSC01 Notification of Ashleigh Mckenzie as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Tye Douglas Macleod as a person with significant control on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to Flat 45 the High Harlow CM20 1BA on 8 December 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
24 Aug 2020 TM01 Termination of appointment of Ben Scott as a director on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Tye Douglas Macleod as a director on 24 August 2020
24 Aug 2020 PSC07 Cessation of Ben Scott as a person with significant control on 24 August 2020
24 Aug 2020 PSC01 Notification of Tye Macleod as a person with significant control on 24 August 2020
24 Aug 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 Maling Close Bishop Auckland DL14 8EU on 24 August 2020