Advanced company searchLink opens in new window

TADSTAR LTD

Company number SC374639

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 9-11 Tannoch Place Cumbernauld North Lanarkshire G67 2XU to Springview Cottage Sunnyside Road Brightons Falkirk FK2 0RW on 11 February 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 PSC01 Notification of Christopher Cathro as a person with significant control on 8 March 2018
08 Mar 2018 PSC01 Notification of David Mccabe as a person with significant control on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of David John Taddei as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Peter John Taddei as a director on 8 March 2018
08 Mar 2018 TM02 Termination of appointment of David John Taddei as a secretary on 8 March 2018
08 Mar 2018 PSC07 Cessation of Peter John Taddei as a person with significant control on 1 November 2017
08 Mar 2018 PSC07 Cessation of David John Taddei as a person with significant control on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Christopher John Cathro as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Jamie Robson as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr David John Mccabe as a director on 1 November 2017
17 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
25 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 60
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2017
  • GBP 60
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 40
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/03/2017
01 Jun 2016 AA Total exemption full accounts made up to 31 March 2016