Advanced company searchLink opens in new window

TALLULAH ESTATES LIMITED

Company number 06570032

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2023 PSC01 Notification of Stuart Jon Westmore as a person with significant control on 1 September 2023
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 PSC07 Cessation of Jacob Henri Cloud as a person with significant control on 1 September 2023
21 Sep 2023 AP01 Appointment of Mr Stuart Jon Westmore as a director on 1 September 2023
21 Sep 2023 TM01 Termination of appointment of Jacob Henri Cloud as a director on 1 September 2023
21 Sep 2023 TM01 Termination of appointment of Robert Bradley as a director on 1 September 2023
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 18 April 2022 with updates
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AP01 Appointment of Mr Robert Bradley as a director on 18 March 2022
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jan 2020 AD01 Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020