TASLO LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2413 June 2024 | Director's details changed for Mr Sidney Albert Edwards on 2012-06-28 |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 03/06/243 June 2024 | Application to strike the company off the register |
| 14/02/2414 February 2024 | Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14 |
| 14/07/2314 July 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-06-09 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/02/2222 February 2022 | Registered office address changed from 4 Clevelands Abingdon Oxfordshire OX14 2EG England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 2022-02-22 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 29/08/1729 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 21/07/1621 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM C/O MR S A EDWARDS 18 MILNE CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2TA |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/06/1518 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 26/06/1426 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 14/06/1314 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 20/02/1320 February 2013 | 18/12/12 STATEMENT OF CAPITAL GBP 100 |
| 20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA EDWARDS |
| 11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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