Advanced company searchLink opens in new window

TAENIAE LIMITED

Company number 09327092

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Mar 2021 SH08 Change of share class name or designation
03 Mar 2021 TM01 Termination of appointment of Enlin Yan Bing Zou as a director on 26 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
07 Aug 2020 AA Micro company accounts made up to 30 November 2019
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
10 Jul 2017 AA Micro company accounts made up to 30 November 2016
26 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
06 Jan 2017 AP01 Appointment of Mrs Enlin Yan Bing Zou as a director on 6 January 2017
15 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
13 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 13 May 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
12 Feb 2015 AD01 Registered office address changed from 7 Dale Park Avenue Carshalton Surrey SM5 2ES United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW on 12 February 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted