Advanced company searchLink opens in new window

TIANGUIS JACKSON LIMITED

Company number 10580999

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)
22 Apr 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2025 DS01 Application to strike the company off the register
06 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
13 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
22 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Jul 2019 AD01 Registered office address changed from 9 Market Place Brackley Northamtonshire NN13 7AB England to 1 Market Place Brackley NN13 7AB on 29 July 2019
07 Jun 2019 TM01 Termination of appointment of Duncan Everard Medd as a director on 26 January 2019
07 Jun 2019 PSC07 Cessation of Duncan Everard Medd as a person with significant control on 26 January 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
20 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
20 Jun 2017 CONNOT Change of name notice
01 Feb 2017 AD01 Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW England to 9 Market Place Brackley Northamtonshire NN13 7AB on 1 February 2017