CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 4, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 14, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 14, 2019) of a secretary
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Co Red Dog Linings Limited Shawfield Road Barnsley South Yorkshire S71 3HS. Change occurred on December 11, 2017. Company's previous address: C/O Triten International Limited 1 Shawfield Road Carton Industrial Estate Barnsley South Yorkshire S71 3HS.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 15, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 15, 2009. Old Address: 20 Arundel Gate Sheffield South Yorkshire S1 2PP
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 31, 2009 Appointment terminate, director and secretary
filed on: 31st, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2009 Director and secretary appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 22, 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed TAYEMM6 LIMITEDcertificate issued on 19/01/09
filed on: 16th, January 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(20 pages)
|