TARILIAN LASER TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/253 January 2025 Appointment of a voluntary liquidator

View Document

03/01/253 January 2025 Removal of liquidator by court order

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O ARCHER ASSOCIATES CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS UNITED KINGDOM

View Document

19/09/1919 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009379,00009617

View Document

19/09/1919 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009379

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 1343288.3

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAEFER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR MAHESH KUMAR SHAH

View Document

05/12/185 December 2018 06/08/18 STATEMENT OF CAPITAL GBP 1343270.19

View Document

05/12/185 December 2018 06/08/18 STATEMENT OF CAPITAL GBP 1343278.74

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 31/01/18 STATEMENT OF CAPITAL GBP 1343251.57

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR STEPHEN REYNOLD SCHAEFER

View Document

13/12/1713 December 2017 25/11/17 STATEMENT OF CAPITAL GBP 1343246.14

View Document

06/12/176 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 1343212.37

View Document

19/10/1719 October 2017 ARTICLES OF ASSOCIATION

View Document

15/09/1715 September 2017 10/07/17 STATEMENT OF CAPITAL GBP 1343144.25

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

21/08/1721 August 2017 ALTER ARTICLES 12/07/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 14/09/16 STATEMENT OF CAPITAL GBP 1343100.89

View Document

20/04/1720 April 2017 05/10/16 STATEMENT OF CAPITAL GBP 1343107.24

View Document

20/04/1720 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1343135.53

View Document

01/03/171 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 ADOPT ARTICLES 13/01/2016

View Document

03/09/153 September 2015 ADOPT ARTICLES 20/08/2015

View Document

02/09/152 September 2015 26/05/14 FULL LIST AMEND

View Document

02/09/152 September 2015 26/05/15 FULL LIST AMEND

View Document

02/09/152 September 2015 26/05/13 FULL LIST AMEND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 SUB-DIVISION 01/07/15

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058302330001

View Document

08/07/158 July 2015 ADOPT ARTICLES 01/07/2015

View Document

02/07/152 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 1255591.96

View Document

09/06/159 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1421 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 THE SHAREHOLDERS APPROVED DIRECTOR TO HAVE THE AUTHORITY YO ISSUE SHARES 10/09/2006

View Document

08/10/128 October 2012 THE SHAREHOLDERS APPROVED DIRECTORS TO ISSUE SHARES 31/08/2006

View Document

28/09/1228 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 1255475

View Document

28/09/1228 September 2012 ADOPT ARTICLES 17/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM, 26 VALLEY VIEW, BARNET, HERTFORDSHIRE, EN5 2NY

View Document

13/06/1213 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/06/1121 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 SECRETARY APPOINTED NITA SHAH

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA SHAH / 17/02/2011

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR NITEN SHAH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY NITEN SHAH

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY NITEN SHAH

View Document

12/11/1012 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITEN SHAH / 26/05/2010

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NITA SHAH / 06/07/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NITA SHAH / 06/07/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/08/2007

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company