TARAN EXPRESS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR ABDIRASHID HUSSEIN ALI

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABDIFATAH UKUROW

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 220A KILBURN HIGH ROAD LONDON NW6 4JL ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

26/05/1826 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 212 SEVEN SISTERS ROAD LONDON N4 3NX ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MR ABDIRAHMAN ADAM HUSSIEN

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ABDIFATAH ADAM UKUROW

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN HUSSIEN

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 27 FEATHERSTONE ROAD SOUTHALL UB2 5AB ENGLAND

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 130 ESSEX ROAD LONDON N1 8LX ENGLAND

View Document

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

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 27 FEATHERSTONE ROAD SOUTHALL MIDDLESEX UB2 5AB

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED HASSAN

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR MOHAMED ABDULAHI HASSAN

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY ABDULKARIM YUSUF

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/04/1622 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR ABDULKARIM HASSAN YUSUF

View Document

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MR ABDIRAHMAN ADAM HUSSIEN

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR AHMED ADEN

View Document

10/12/1410 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED MR AHMED ABDI ADEN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ABDIRASHID ABDI

View Document

13/02/1413 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1B KING STREET SOUTHALL MIDDLESEX UB2 4DF UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

25/05/1325 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 41 WESTERN ROAD SOUTHALL MIDDLESEX UB2 5HE ENGLAND

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 DIRECTOR APPOINTED MR ABDIRASHID OMAR ABDI

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED IMAN

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 27 FEATHERSTONE ROAD SOUTHALL MIDDLESEX UB2 5AB ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 13 REGINA ROAD SOUTHALL MIDDX UB2 5PL

View Document

22/10/1022 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDI IMAN / 31/07/2010

View Document

16/09/1016 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 86 THE GREEN SOUTHALL MIDDLESEX UB2 4BG

View Document

28/08/0928 August 2009 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