Advanced company searchLink opens in new window

TAIO SHEPHERD LIMITED

Company number 12732607

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AP01 Appointment of Miss Natasha Le-Roux as a director on 30 May 2022
30 May 2022 AD01 Registered office address changed from 56 Deerswood Avenue Hatfield AL10 8SA England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 30 May 2022
21 Apr 2022 AD01 Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 56 Deerswood Avenue Hatfield AL10 8SA on 21 April 2022
21 Feb 2022 TM01 Termination of appointment of Noel Leroux as a director on 21 February 2022
07 Feb 2022 PSC01 Notification of Keith Obrey as a person with significant control on 7 February 2022
07 Feb 2022 AP01 Appointment of Mr Keith Obrey as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Muhammad Sahid Hossain as a director on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from 81 Newgate Close St. Albans AL4 9JF England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022
23 Nov 2021 AP01 Appointment of Mr Noel Leroux as a director on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA England to 81 Newgate Close St. Albans AL4 9JF on 23 November 2021
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with updates
19 Oct 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to Cresent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA on 19 October 2021
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 PSC07 Cessation of Louvane Lawless as a person with significant control on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Louvane Lawless as a director on 2 June 2021
02 Jun 2021 PSC01 Notification of Muhammad Sahid Hossain as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Muhammad Sahid Hossain as a director on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 2 June 2021
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 1