Advanced company searchLink opens in new window

TA INVESTORS LIMITED

Company number 06986552

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
29 Apr 2019 CH01 Director's details changed for Mr John Charles Mayo on 26 April 2019
29 Apr 2019 PSC05 Change of details for S.A. Investors Limited as a person with significant control on 6 September 2018
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 21-27 Lambs Conduit Street London WC1N 3GS on 10 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 TM01 Termination of appointment of Martyn Gregory Leigh Smith as a director on 27 September 2017
21 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Dec 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
25 Nov 2015 TM01 Termination of appointment of Sammy Neil Laskowicz as a director on 18 November 2015
02 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 210
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 210
21 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 CERTNM Company name changed treatments direct LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
02 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1