TAZIDIUX LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

12/04/2412 April 2024 Cessation of Lee Daniel Garsides as a person with significant control on 2024-04-04

View Document

11/04/2411 April 2024 Termination of appointment of Lee Daniel Garsides as a director on 2024-04-04

View Document

11/04/2411 April 2024 Notification of Oliver Anis as a person with significant control on 2024-04-04

View Document

10/04/2410 April 2024 Appointment of Mr Oliver AƱis as a director on 2024-04-04

View Document

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

View Document

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

View Document

01/03/241 March 2024 Incorporation

View Document


More Company Information