- Company Overview for TAZMIN RYDER LIMITED (13850728)
- Filing history for TAZMIN RYDER LIMITED (13850728)
- People for TAZMIN RYDER LIMITED (13850728)
- More for TAZMIN RYDER LIMITED (13850728)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2022 | PSC01 | Notification of Alan Martin Mccormack as a person with significant control on 5 April 2022 | |
04 Jul 2022 | PSC07 | Cessation of Allan Martin Mccormack as a person with significant control on 4 July 2022 | |
03 Jul 2022 | AD01 | Registered office address changed from Portland Business Park Richmond Park Road Sheffield S13 8HS England to 49 Station Road Polegate BN26 6EA on 3 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
25 Apr 2022 | PSC01 | Notification of Allan Martin Mccormack as a person with significant control on 5 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Alan Martin Mccormack as a director on 1 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Portland Business Park Richmond Park Road Sheffield S13 8HS on 25 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 11 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 11 April 2022 | |
15 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-15
|