Advanced company searchLink opens in new window

TYA LIMITED

Company number 08306657

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2018 CS01 Confirmation statement made on 4 October 2017 with no updates
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
14 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
21 Nov 2016 AD01 Registered office address changed from 1 Archgate Business Centre 823-825 High Road London N12 8UB to C/O the Accounting Centre, First Floor 736 High Road North Finchley London N12 9QD on 21 November 2016
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Mar 2016 AA Total exemption full accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
06 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
19 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
01 Oct 2013 AA01 Current accounting period extended from 31 March 2013 to 31 October 2013
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 AD01 Registered office address changed from Unit 1 Archgate Business Centre High Road North Finchley London N12 8UB United Kingdom on 11 December 2012
10 Dec 2012 AA01 Current accounting period shortened from 30 November 2013 to 31 March 2013
10 Dec 2012 AP01 Appointment of Mrs Samar Abi-Gerges as a director
10 Dec 2012 AP01 Appointment of Mr Claude Abi-Gerges as a director
26 Nov 2012 TM01 Termination of appointment of Graham Cowan as a director
26 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)