Advanced company searchLink opens in new window

TARANNAICH LIMITED

Company number 07521842

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
23 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
03 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1 B Redbridge Lane East Ilford Essex IG4 5ET on 29 September 2015
29 Sep 2015 CH01 Director's details changed for Morten Jorgensen on 24 June 2015
29 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
17 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Morten Jorgensen on 12 June 2012