Advanced company searchLink opens in new window

TAUREAN MILAN LIMITED

Company number 06521964

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Jacob Cruz on 1 April 2013
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Jacob Milan Taio Cruz on 4 March 2012
23 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
12 Sep 2011 AD01 Registered office address changed from 48 Poland Street London W1F 7nd on 12 September 2011
10 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 February 2011
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
25 Oct 2010 TM02 Termination of appointment of Portland Registrats Limited as a secretary
31 Aug 2010 CH04 Secretary's details changed for Portland Registrats Limited on 11 June 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
20 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
20 Apr 2010 CH04 Secretary's details changed for Portland Registrats Limited on 4 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 CERTNM Company name changed radioactlive LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
19 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15