Advanced company searchLink opens in new window

TACO ENGINEERING (UK) LIMITED

Company number 07912907

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
16 Jun 2016 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 16 June 2016
03 Jun 2016 AA Full accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 78,501
21 Jan 2016 CH04 Secretary's details changed for Pennsec Limited on 19 August 2015
14 Sep 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015
15 Jun 2015 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 78,501
03 Jan 2015 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 78,501
10 Feb 2014 AP01 Appointment of Mr Arvind Hari Goel as a director
10 Feb 2014 TM01 Termination of appointment of Ajay Nagle as a director
20 Jan 2014 TM01 Termination of appointment of Amitabha Mukhopadhyay as a director
20 Jan 2014 AP01 Appointment of Mr Deepak Mahendra Rastogi as a director
07 Jan 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 12/12/2013
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 78,501
11 Sep 2013 TM01 Termination of appointment of Rameshwar Thakur as a director
15 Jul 2013 AA Full accounts made up to 31 March 2013
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 15,001.00
20 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2013
15 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST March 2013.
17 Jan 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013