TAYLOR GREGORY MANAGEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
19/01/2419 January 2024 | Application to strike the company off the register |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LONGWORTH / 27/10/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER LONGWORTH / 27/10/2017 |
19/05/1719 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 102 ALBERT ROAD HORLEY RH6 7HZ UNITED KINGDOM |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
09/01/159 January 2015 | 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