TLAKSHAY (UK) LTD

First Floor 464 Uxbridge House First Floor 464 Uxbridge House, Hayes, UB4 0SD, Middlesex, England
StatusACTIVE
Company No.07312836
CategoryPrivate Limited Company
Incorporated13 Jul 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

TLAKSHAY (UK) LTD is an active private limited company with number 07312836. It was incorporated 13 years, 10 months, 17 days ago, on 13 July 2010. The company address is First Floor 464 Uxbridge House First Floor 464 Uxbridge House, Hayes, UB4 0SD, Middlesex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Dharamvir Sharma

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: Studio No 7 Coldharbour Lane Hayes Middlesex UB3 3BB

New address: First Floor 464 Uxbridge House Uxbridge Road Hayes Middlesex UB4 0SD

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073128360001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 47 Bankside Southall Middlesex UB1 1NH

New address: Studio No 7 Coldharbour Lane Hayes Middlesex UB3 3BB

Change date: 2015-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073128360001

Charge creation date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change sail address company with old address

Date: 10 Aug 2013

Category: Address

Type: AD02

Old address: 15 a Melrose Drive Southall Middlesex UB1 3QA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-24

Officer name: Mrs Susheela Sharma

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2013

Action Date: 10 Aug 2013

Category: Address

Type: AD01

Old address: 15a Melrose Drive Southall Middlesex UB1 3QA United Kingdom

Change date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: 24 Hibernia Road Hounslow TW3 3RY United Kingdom

Change date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Old address: 99 Abbotts Road Southall Middlesex UB1 1HR

Change date: 2011-08-09

Documents

View document PDF

Change sail address company

Date: 09 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dharamvir Sharma

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: 26 Ranelagh Road Southall Middlesex UB1 1DQ United Kingdom

Change date: 2010-09-09

Documents

View document PDF

Incorporation company

Date: 13 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOT & BLACK LIMITED

UNIT 1 RED LONNING INDUSTRIAL,WHITEHAVEN,CA28 6SJ

Number:04599047
Status:ACTIVE
Category:Private Limited Company

GALLIGAN & CO LTD

11, 7 WILLOW PLACE,LONDON,SW1P 1JH

Number:11458468
Status:ACTIVE
Category:Private Limited Company

KANE PROJECTS LIMITED

JADE HOUSE, BAGBY,NORTH YORKSHIRE,YO7 2PH

Number:06255131
Status:ACTIVE
Category:Private Limited Company

LW TRANSPORT CONSULTANCY LTD

20 INSHES MEWS,INVERNESS,IV2 5HY

Number:SC525684
Status:ACTIVE
Category:Private Limited Company

PPCC LTD

COTSWOLD HSE,LONDON,E14 9FJ

Number:11751697
Status:ACTIVE
Category:Private Limited Company

SIGN OF THE TIMES RECORDS LIMITED

9 DERRY STREET,LONDON,W8 5HY

Number:07782417
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