TATA ORE LIMITED
Status | DISSOLVED |
Company No. | 06772157 |
Category | Private Limited Company |
Incorporated | 12 Dec 2008 |
Age | 15 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 25 Feb 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 19 Jan 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 25 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 03 May 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09398022 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11286860 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
FLAT 7 WINFIELD HOUSE,VICARAGE CRESCENT,SW11 3LN
Number: | 09346394 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROUBRIDGE STATION ROAD,MELTON MOWBRAY,LE14 2RE
Number: | 02298855 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROFTHEAD ROAD,AYR,KA7 3NB
Number: | SC622754 |
Status: | ACTIVE |
Category: | Private Limited Company |