TARLOGISON LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/05/2515 May 2025 | Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-15 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 23/10/2323 October 2023 | Registered office address changed from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-10-23 |
| 19/05/2319 May 2023 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP Wales to Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY on 2023-05-19 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 24/04/2124 April 2021 | CESSATION OF RACHAEL SCOTT AS A PSC |
| 24/04/2124 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIBETH LIPATA |
| 14/04/2114 April 2021 | CURREXT FROM 31/01/2022 TO 05/04/2022 |
| 02/03/212 March 2021 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL SCOTT |
| 02/03/212 March 2021 | DIRECTOR APPOINTED MRS LILIBETH LIPATA |
| 24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 26 FOUNDRY ROAD RISCA NEWPORT NP11 6AL WALES |
| 24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 205 ELM DRIVE RISCA NEWPORT NP11 6PP WALES |
| 18/01/2118 January 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