TASCOR LIMITED
Status | DISSOLVED |
Company No. | 03536854 |
Category | Private Limited Company |
Incorporated | 24 Mar 1998 |
Age | 26 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2018 |
Years | 5 years, 6 months, 20 days |
SUMMARY
TASCOR LIMITED is an dissolved private limited company with number 03536854. It was incorporated 26 years, 2 months, 6 days ago, on 24 March 1998 and it was dissolved 5 years, 6 months, 20 days ago, on 10 November 2018. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with old address new address
Date: 29 Mar 2018
Category: Address
Type: AD02
Old address: 17 Rochester Row Westminster London SW1P 1QT England
New address: 71 Victoria Street London SW1H 0XA
Documents
Move registers to sail company with new address
Date: 29 Mar 2018
Category: Address
Type: AD03
New address: 17 Rochester Row Westminster London SW1P 1QT
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: 17 Rochester Row London SW1P 1QT United Kingdom
New address: 1 More London Place London SE1 2AF
Change date: 2018-03-29
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-03
Psc name: Eastgate Insurance Market Solutions Limited
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
Change date: 2017-05-03
New address: 17 Rochester Row London SW1P 1QT
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 16 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastgate policy processing LIMITED\certificate issued on 16/12/14
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francesca Anne Todd
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shearer
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 05 Dec 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 12 Jan 2011
Action Date: 08 Apr 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Group Secretary Limited
Change date: 2009-04-08
Documents
Move registers to sail company
Date: 12 Jan 2011
Category: Address
Type: AD03
Documents
Capital statement capital company with date currency figure
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2010-11-12
Documents
Legacy
Date: 12 Nov 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 05/11/10
Documents
Legacy
Date: 12 Nov 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 12 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Statement of companys objects
Date: 05 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Group Secretary Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Capita Corporate Director Limited
Change date: 2009-10-01
Documents
Move registers to sail company
Date: 30 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 11 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed capita corporate director LIMITED
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul pindar
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon hurst
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed capita group secretary LIMITED
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary capita company secretarial services LIMITED
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon hurst / 14/08/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard shearer / 14/08/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul pindar / 12/08/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard shearer / 29/04/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/03; full list of members
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TV
Documents
Accounts with accounts type dormant
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 15/12/00 from: eastgate house 40 dukes place london EC3A 7NH
Documents
Resolution
Date: 11 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 315 FORT DUNLOP,BIRMINGHAM,B24 9FD
Number: | 10982434 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLAINT-TRAINING.COM LIMITED
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 06016324 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 LONDON ROAD,ESSEX,SS1 1PN
Number: | 02072790 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSIDE HOUSE,CHESTER,CH4 8RQ
Number: | 07611054 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11213285 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKWELLCARE SUPPORT SERVICES LTD
215 AMESBURY AVENUE,LONDON,SW2 3BJ
Number: | 08876666 |
Status: | ACTIVE |
Category: | Private Limited Company |