Advanced company searchLink opens in new window

TAVIRA PROJECTS LIMITED

Company number SC338700

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
08 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 20
20 Nov 2015 AA Micro company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 20
23 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Nov 2011 CH01 Director's details changed for Christine Mclaughlin on 7 November 2011
08 Nov 2011 CH01 Director's details changed for Kenneth Mcginness on 7 November 2011
08 Nov 2011 CH03 Secretary's details changed for Christine Mclaughlin on 7 November 2011
12 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
12 Apr 2011 AD02 Register inspection address has been changed from 7 Douglas Avenue Airth Falkirk Central FK2 8GF Scotland
07 Dec 2010 AD01 Registered office address changed from 7 Douglas Avenue Airth FK2 8GF Uk on 7 December 2010
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010