TARIQ LTD

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

08/04/188 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

03/07/173 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELENA TITOVA / 23/09/2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/08/162 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 3

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM, 51 HYLTON ROAD, HARTLEPOOL, CLEVELAND, TS26 0AG, UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, 21 NEWCLOSE LANE, GOOLE, DN14 6LT, UNITED KINGDOM

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD TARIQ / 22/09/2011

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELENA TITOVA / 22/09/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMAD TARIQ / 16/12/2010

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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