Advanced company searchLink opens in new window

TALLY HO 2 LIMITED

Company number 04467095

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Sailesh Kantilal Navsaria as a director on 3 October 2014
07 Jul 2016 AD01 Registered office address changed from Suite 2 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
04 Jul 2016 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to Suite 2 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 4 July 2016
01 Jul 2016 AD01 Registered office address changed from Suite 2, 1st Floor Building 3500 Solent Centre, Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jan 2016 AD01 Registered office address changed from C/O Cvs Solicitors 17 Albemarle Street London W1S 4HP to Suite 2, 1st Floor Building 3500 Solent Centre, Parkway Whiteley Fareham Hampshire PO15 7AL on 15 January 2016
26 Aug 2015 AP01 Appointment of Mr Stephen Whale as a director on 3 October 2014
25 Aug 2015 AP04 Appointment of Jtc (Jersey) Limited as a secretary on 3 October 2014
25 Aug 2015 AP02 Appointment of Jtc Directors Limited as a director on 3 October 2014
25 Aug 2015 TM01 Termination of appointment of Minerva Officer Limited as a director on 3 October 2014
25 Aug 2015 TM02 Termination of appointment of Minerva Trust Company Limited as a secretary on 3 October 2014
25 Aug 2015 TM01 Termination of appointment of Corporate Officer (Jersey) Limited as a director on 3 October 2014
25 Aug 2015 AP02 Appointment of Castle Directors Limited as a director on 3 October 2014
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
14 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
04 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 TM01 Termination of appointment of Peter Nicolle as a director