(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Dunster Drive London NW9 8EG England on 2020/11/25 to The Granville 140 Carlton Vale London NW6 5HE
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/13
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/01
filed on: 1st, November 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/10/28.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/28
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/27
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Bell Street 7 Bell Steet NW1 5BY Londonnw1 5By on 2019/10/28 to 33 Dunster Drive London NW9 8EG
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 14th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/03/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 14th, October 2019
| restoration
|
Free Download
(4 pages)
|
(CERTNM) Company name changed el tayyar cargocertificate issued on 14/10/19
filed on: 14th, October 2019
| change of name
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 14th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 14th, October 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 16th, May 2015
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/04/06
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/04/06
filed on: 16th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/13
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
(CERTNM) Company name changed el tayyar LTDcertificate issued on 27/03/14
filed on: 27th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/03 from 203 the Vale London W3 7QS England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/02.
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/04/30 from 51a Salusbury Road London NW8 6NJ England
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(24 pages)
|