TAZIDIUX LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 21/10/2421 October 2024 | Registered office address changed from Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21 |
| 29/08/2429 August 2024 | Registered office address changed from 50 Pulman Close Redditch B97 6HR United Kingdom to Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA on 2024-08-29 |
| 12/04/2412 April 2024 | Cessation of Lee Daniel Garsides as a person with significant control on 2024-04-04 |
| 11/04/2411 April 2024 | Termination of appointment of Lee Daniel Garsides as a director on 2024-04-04 |
| 11/04/2411 April 2024 | Notification of Oliver Anis as a person with significant control on 2024-04-04 |
| 10/04/2410 April 2024 | Appointment of Mr Oliver AƱis as a director on 2024-04-04 |
| 28/03/2428 March 2024 | Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 50 Pulman Close Redditch B97 6HR on 2024-03-28 |
| 12/03/2412 March 2024 | Registered office address changed from 2 Ringstead Garth Yorkshire, East Riding Hull HU7 4LP United Kingdom to 53a College Street Camborne TR14 7JX on 2024-03-12 |
| 01/03/241 March 2024 | Incorporation |
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