Advanced company searchLink opens in new window

TARA JONES LTD

Company number 07122675

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 AA Total exemption small company accounts made up to 30 January 2016
27 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
20 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AD01 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom on 28 February 2012
08 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Tara Louise Jones Griffiths on 1 February 2010
27 Jan 2010 AP01 Appointment of Tara Louise Jones Griffiths as a director
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100
16 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director
12 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)