RIGHT TAIL LTD
Status | DISSOLVED |
Company No. | 07345372 |
Category | Private Limited Company |
Incorporated | 13 Aug 2010 |
Age | 13 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
RIGHT TAIL LTD is an dissolved private limited company with number 07345372. It was incorporated 13 years, 9 months, 26 days ago, on 13 August 2010 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is Garden Flat Garden Flat, London, NW6 3PE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-11
New address: Garden Flat 117 Greencroft Gardens London NW6 3PE
Old address: Garden Flat Greencroft Gardens London NW6 3PE United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change person director company with change date
Date: 10 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ian Anderson
Change date: 2017-09-01
Documents
Change to a person with significant control
Date: 10 Sep 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Sara Marie Anderson
Change date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2017
Action Date: 10 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-10
Old address: 11 Wellington House 30 Eton Road London NW3 4SY
New address: Garden Flat Greencroft Gardens London NW6 3PE
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type dormant
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Banks
Documents
Some Companies
OLD BARN,KNARESBOROUGH,HG5 8NX
Number: | 11232459 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,NAIRN,IV12 4AU
Number: | SC573408 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE 3,POOLE,BH12 4LT
Number: | 10375261 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG CRENDON PROPERTY NOMINEES LTD.
16 LAMBTON PLACE,LONDON,W11 2SH
Number: | 07647965 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,LONDON,SE1 9PR
Number: | 08526957 |
Status: | ACTIVE |
Category: | Private Limited Company |
RILL STREET PROPERTIES LIMITED
11 HALLADALE DRIVE,LEICESTER,LE19 4LB
Number: | 10288831 |
Status: | ACTIVE |
Category: | Private Limited Company |