TARGET ESERVICES LTD.

67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN
StatusLIQUIDATION
Company No.05661704
CategoryPrivate Limited Company
Incorporated22 Dec 2005
Age18 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

TARGET ESERVICES LTD. is an liquidation private limited company with number 05661704. It was incorporated 18 years, 5 months, 24 days ago, on 22 December 2005. The company address is 67 Grosvenor Street 67 Grosvenor Street, London, W1K 3JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 25 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-25

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: 67 Grosvenor Street Mayfair London W1K 3JN

Change date: 2021-05-07

Old address: 8 Hill Street Mayfair London W1J 5NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: Grove House Third Floor Lowlands Road Harrow HA1 3AW England

Change date: 2021-03-16

New address: 8 Hill Street Mayfair London W1J 5NG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity-Faye Kidd

Termination date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: Grove House Third Floor Lowlands Road Harrow HA1 3AW

Old address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ England

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Susan Macdermott

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: David Deron Haye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Felicity-Faye Kidd

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Capital : 100.01 GBP

Date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: 9 Acton Hill Mews Uxbridge Road London W3 9QN England

New address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: 9 Acton Hill Mews Uxbridge Road London W3 9QN

Change date: 2016-01-12

New address: 9 Acton Hill Mews Uxbridge Road London W3 9QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: Peterden House 1a Leighton Road West Ealing London W13 9EL

Change date: 2016-01-12

New address: 9 Acton Hill Mews Uxbridge Road London W3 9QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Deron Haye

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 237 Kennington Lane London London SE11 5QU

Change date: 2015-01-15

New address: Peterden House 1a Leighton Road West Ealing London W13 9EL

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Booth

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Booth

Termination date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company

Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Mr Adam Booth

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Deron Haye

Change date: 2013-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: Flat 21 Park Lofts 63 Lyham Road London SW2 5EB

Change date: 2012-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Mr David Haye

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Booth

Change date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Booth

Change date: 2011-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: 12 Simms Croft Middleton Milton Keynes MK10 9GF England

Change date: 2011-03-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-28

Officer name: Mr Adam Booth

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-28

Officer name: Mr Adam Booth

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Haye

Change date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-28

Officer name: Mr Adam Booth

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam Booth

Change date: 2011-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Old address: 10 Eynsham Court Woolstone Milton Keynes MK15 0BY England

Change date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 05 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Adam Booth

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Haye

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Adam Booth

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-23

Old address: 57 Jackson Road Bromley Kent BR2 8NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david haye / 02/04/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 22 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D JONES CONSTRUCTION & HAULAGE LIMITED

CHARTWELL HOUSE MANOR DRIVE,YARM-ON-TEES,TS15 9LE

Number:09805935
Status:ACTIVE
Category:Private Limited Company

DR. FARAH JANMOHAMED LIMITED

6B PARKWAY, PORTERS WOOD,ST. ALBANS,AL3 6PA

Number:08172172
Status:ACTIVE
Category:Private Limited Company

EIUCONASM LTD

54 LEGHORN ROAD,LONDON,NW10 4PH

Number:03114218
Status:ACTIVE
Category:Private Limited Company

KNIGHT MITCHELL LIMITED

CASTLE INN THE STREET,STEYNING,BN44 3WE

Number:11388841
Status:ACTIVE
Category:Private Limited Company

MCEWAN CONSULTANTS LIMITED

8 ST. ANNES PLACE,HADDINGTON,EH41 4BS

Number:SC306645
Status:ACTIVE
Category:Private Limited Company

SHANE GREENWOOD INVESTMENTS LIMITED

TUTBURY COURT THE LANE,STAFFORD,ST18 9BS

Number:07890880
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