TAKIMILE LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

29/03/2129 March 2021 CESSATION OF NIKKI WALKER AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MAGSALAY

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR NIKKI WALKER

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR RAYMOND MAGSALAY

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM FLAT 8 WEST SIDE COURT SCOTTS AVENUE SUNBURY-ON-THAMES TW16 7EX ENGLAND

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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