Advanced company searchLink opens in new window

TARKA INTERNATIONAL LIMITED

Company number 09950104

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
06 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
20 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 May 2019 CS01 Confirmation statement made on 11 January 2019 with updates
15 May 2019 AD01 Registered office address changed from Printing House, 66 Lower Road Harrow HA2 0DH United Kingdom to Lower Lye Holloway East Knoyle Salisbury Wiltshire SP3 6AQ on 15 May 2019
15 May 2019 PSC07 Cessation of Jason Mark Jefferys as a person with significant control on 12 May 2019
15 May 2019 TM01 Termination of appointment of Jason Mark Jefferys as a director on 12 May 2019
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Aug 2016 CH01 Director's details changed for Mr James Andrew Deardon Scott on 13 January 2016
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted