TAVAZO LIMITED

201 Uxbridge Road, London, W13 9AA
StatusDISSOLVED
Company No.07265309
CategoryPrivate Limited Company
Incorporated26 May 2010
Age14 years, 19 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 16 days

SUMMARY

TAVAZO LIMITED is an dissolved private limited company with number 07265309. It was incorporated 14 years, 19 days ago, on 26 May 2010 and it was dissolved 1 year, 11 months, 16 days ago, on 28 June 2022. The company address is 201 Uxbridge Road, London, W13 9AA.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Mehran Armando Shahabaldine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 28 Mar 2017

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: Concept House 6 Mcnicol Drive London NW10 7AW United Kingdom

Change date: 2013-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change sail address company

Date: 13 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajab Shahabaldine

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajab Ali Shahabaldine

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajab Shahabaldine

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AAMD

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajar Ali Shaharaldine

Change date: 2011-07-18

Documents

View document PDF

Second filing of form with form type

Date: 12 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jan 2012

Action Date: 26 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 30 May 2011

Category: Capital

Type: SH01

Date: 2011-05-30

Capital : 2,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: 190 Acton Lane London NW10 7NH

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: 77 Wilkins Road Oxford Oxon OX4 2JB United Kingdom

Change date: 2011-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajar Ali Shaharaldine

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehran Armando Shabaldine

Change date: 2010-07-21

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehran Armando Shahabaldine

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehran Armando Shabaldine

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51JS LTD

7 USHER LANE,YORK,YO32 3JZ

Number:09121717
Status:ACTIVE
Category:Private Limited Company

DOCSU LTD

44 HIGH ELM ROAD,HALE BARNS,WA15 0HU

Number:09871929
Status:ACTIVE
Category:Private Limited Company

MARIE THIZY LTD

FLAT 57, HUXLEY HOUSE,LONDON,NW3 2EN

Number:11539591
Status:ACTIVE
Category:Private Limited Company

RADIANT HEALTH & SAFETY LIMITED

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:07140216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RISE LEGAL (STB) LIMITED

2 FOUNTAIN COURT,ST ALBANS,AL1 3TF

Number:11442246
Status:ACTIVE
Category:Private Limited Company

SAFRAM PROPERTIES LTD

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:04720622
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