TAYLOR GRANGE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/10/2029 October 2020 | DISS REQUEST WITHDRAWN |
22/10/2022 October 2020 | APPLICATION FOR STRIKING-OFF |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 21/07/2019 |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GINDA |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 31/10/2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SINGH DOAL / 31/10/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM |
17/12/1817 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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