TATA ORE LIMITED

4 Northwood Road, Thornton Heath, CR7 8HQ, England
StatusDISSOLVED
Company No.06772157
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 19 days

SUMMARY

TATA ORE LIMITED is an dissolved private limited company with number 06772157. It was incorporated 15 years, 5 months, 28 days ago, on 12 December 2008 and it was dissolved 5 years, 19 days ago, on 21 May 2019. The company address is 4 Northwood Road, Thornton Heath, CR7 8HQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

Old address: 33 Gleneagle Road Streatham London SW16 6AY

New address: 4 Northwood Road Thornton Heath CR7 8HQ

Change date: 2019-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Omayemi Newell

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Old address: 215 Ilderton Rd London SE15 1NS C

Change date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Ejuetami

Change date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGARA LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09398022
Status:ACTIVE
Category:Private Limited Company

BEELOVER LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11286860
Status:ACTIVE
Category:Private Limited Company

BRAINHIVE CONSULTING GMBH

483 GREEN LANES,LONDON,N13 4BS

Number:10478689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUCKINGHAM EDUCATION LTD

FLAT 7 WINFIELD HOUSE,VICARAGE CRESCENT,SW11 3LN

Number:09346394
Status:ACTIVE
Category:Private Limited Company

D.& R. DEVELOPMENTS LIMITED

TROUBRIDGE STATION ROAD,MELTON MOWBRAY,LE14 2RE

Number:02298855
Status:ACTIVE
Category:Private Limited Company

SURE ELECTRICAL LTD

5 CROFTHEAD ROAD,AYR,KA7 3NB

Number:SC622754
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