TARGET FORMATIONS LIMITED

First Floor First Floor, London, NW1 1JD, United Kingdom
StatusDISSOLVED
Company No.05083926
CategoryPrivate Limited Company
Incorporated25 Mar 2004
Age20 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution10 Jun 2014
Years9 years, 11 months, 7 days

SUMMARY

TARGET FORMATIONS LIMITED is an dissolved private limited company with number 05083926. It was incorporated 20 years, 1 month, 23 days ago, on 25 March 2004 and it was dissolved 9 years, 11 months, 7 days ago, on 10 June 2014. The company address is First Floor First Floor, London, NW1 1JD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Machan

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Davis

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin William Machan

Change date: 2012-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: Main Office the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director target company formations LIMITED

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from the midstall, randolphs farm hurstpierpoint hurstpierpoint west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary brighton director LIMITED logged form

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martin william machan

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary target company services LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: 3 marlborough road lancing sussex BN15 8UF

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Address

Type: 287

Description: Registered office changed on 20/05/05 from: 11 roedean way brighton sussex BN2 5RH

Documents

View document PDF

Incorporation company

Date: 25 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPPLE NORMAN LIMITED

31 BLOOMFIELD ROAD,HARPENDEN,AL5 4DD

Number:11778190
Status:ACTIVE
Category:Private Limited Company

LARCH PERSONNEL SOLUTIONS LIMITED

16 WHITE OTTER CLOSE,SOUTHPORT,PR8 3FE

Number:10935061
Status:ACTIVE
Category:Private Limited Company

MADDISON GRACE LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:10640088
Status:ACTIVE
Category:Private Limited Company

NDENTCELL LTD

FLAT 3 SLEAFORD HOUSE,LONDON,E3 3PY

Number:11561191
Status:ACTIVE
Category:Private Limited Company

RICH CARTER ELECTRONICS LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11120149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAMLOI LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11157837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source