TAYLORMADE DENESTERS LIMITED
Status | DISSOLVED |
Company No. | 07527206 |
Category | Private Limited Company |
Incorporated | 11 Feb 2011 |
Age | 13 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 14 days |
SUMMARY
TAYLORMADE DENESTERS LIMITED is an dissolved private limited company with number 07527206. It was incorporated 13 years, 3 months, 18 days ago, on 11 February 2011 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is 20a The Mall, Ealing, W5 2PJ, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: 12a the Mall Ealing London W5 2PJ
New address: 20a the Mall Ealing London W5 2PJ
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 08 Dec 2012
Action Date: 08 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-08
Old address: Abbots Mead House Crown Lane Farnham Royal Bucks SL2 3SF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Some Companies
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 06499562 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE PROPERTY SERVICES ASSOCIATES LIMITED
DIAMOND HOUSE 661A,LEEDS,LS8 4BA
Number: | 08101370 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 DANBURY CRESCENT,SOUTH OCKENDON,RM15 5XA
Number: | 10851136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR FLAT,GRIMSBY,DN32 9LQ
Number: | 11784822 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CROSS HILL,SHEFFIELD,S35 9WT
Number: | 11895604 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10573404 |
Status: | ACTIVE |
Category: | Private Limited Company |