TARAH SERVICES LTD
Status | DISSOLVED |
Company No. | 06384111 |
Category | Private Limited Company |
Incorporated | 27 Sep 2007 |
Age | 16 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 9 months, 18 days |
SUMMARY
TARAH SERVICES LTD is an dissolved private limited company with number 06384111. It was incorporated 16 years, 7 months, 2 days ago, on 27 September 2007 and it was dissolved 9 months, 18 days ago, on 11 July 2023. The company address is 55 55 Skylark Avenue, Peacehaven, BN10 8FP, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Alan Arlett
Appointment date: 2023-04-13
Documents
Change person secretary company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-04-13
Officer name: Mr Neil Alan Arlett
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-13
Officer name: Ceri Ann Arlett
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2022
Action Date: 16 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-16
Old address: 22 Blanchland Circle Mlonkston Milton Keynes MK10 9GP
New address: 55 55 Skylark Avenue Peacehaven East Sussex BN10 8FP
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type dormant
Date: 21 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 27 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Ceri Ann Arlett
Documents
Change person secretary company with change date
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-27
Officer name: Neil Alan Arlett
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / neil arlett / 27/09/2008
Documents
Legacy
Date: 22 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/09/07--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
271 BATH STREET,GLASGOW,G2 4JR
Number: | SC563337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30A HIGH STREET,MILTON KEYNES,MK11 1AF
Number: | 11785126 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRILLING GLOBAL CONSULTANT LLP
GADIE HOUSE,INSCH,AB52 6NT
Number: | SO301380 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JAMES LOCKYER DEVELOPMENTS LIMITED
7 BUTTLEGATE,TORPOINT,PL11 3NQ
Number: | 04983490 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HORSELL COURT,CHERTSEY,KT16 8HY
Number: | 10088867 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 HIGH STREET,HERTFORDSHIRE,SG1 3DW
Number: | 05907369 |
Status: | ACTIVE |
Category: | Private Limited Company |