TAYEIUX LTD
Company Documents
| Date | Description | 
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off | 
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued | 
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off | 
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued | 
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued | 
| 21/09/2321 September 2023 | Confirmation statement made on 2023-02-25 with updates | 
| 09/06/239 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 2023-06-09 | 
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off | 
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 18/05/2118 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 | 
| 31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SARAH DUNN | 
| 30/03/2130 March 2021 | DIRECTOR APPOINTED MR PATRICK OLGUERA | 
| 24/03/2124 March 2021 | REGISTERED OFFICE CHANGED ON 24/03/2021 FROM SUITE 1, WELCH HOUSE 90-92 HIGH STREET HENLEY-IN-ARDEN B95 5BY UNITED KINGDOM | 
| 23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 109 CARLCROFT WILNECOTE TAMWORTH B77 4DW ENGLAND | 
| 26/02/2126 February 2021 | 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