TAZZ LIMITED
Status | DISSOLVED |
Company No. | 07595945 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
TAZZ LIMITED is an dissolved private limited company with number 07595945. It was incorporated 13 years, 1 month, 27 days ago, on 07 April 2011 and it was dissolved 6 months, 27 days ago, on 07 November 2023. The company address is 25 Badminton Road 25 Badminton Road, Bristol, BS16 6BB, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
New address: 25 Badminton Road Downend Bristol BS16 6BB
Change date: 2022-12-21
Old address: 20a High Street Thornbury Bristol Gloucestershire BS35 2AH
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Valerie Jane Niblett
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Niblett
Appointment date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Notification of a person with significant control
Date: 15 Apr 2018
Action Date: 22 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-22
Psc name: Mark Niblett
Documents
Cessation of a person with significant control
Date: 15 Apr 2018
Action Date: 22 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie Jane Niblett
Cessation date: 2017-04-22
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Niblett
Termination date: 2016-04-21
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Jane Niblett
Appointment date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Niblett
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Niblett
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Campbell
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Jane Niblett
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Niblett
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Niblett
Documents
Some Companies
LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 07002651 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKDEN,CREWE,CW4 8BX
Number: | 03602159 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLT HOUSE,LONDON,EC2A 3EH
Number: | 04108704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL030458 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 CEDARS ROAD,KINGSTON,KT1 4BE
Number: | 07983445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REPOSSESSION EXCHANGE LIMITED
QUEENS HOUSE,LONDON,EC4N 1SP
Number: | 03403503 |
Status: | ACTIVE |
Category: | Private Limited Company |