TAUREAN PARTNERS LTD

4 Bearsden Court 4 Bearsden Court, Ascot, SL5 9SJ, England
StatusDISSOLVED
Company No.07789709
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 5 days

SUMMARY

TAUREAN PARTNERS LTD is an dissolved private limited company with number 07789709. It was incorporated 12 years, 8 months, 6 days ago, on 28 September 2011 and it was dissolved 4 months, 5 days ago, on 30 January 2024. The company address is 4 Bearsden Court 4 Bearsden Court, Ascot, SL5 9SJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2021

Action Date: 26 Sep 2021

Category: Address

Type: AD01

Old address: 1 Goughs Lane Goughs Lane Bracknell RG12 2JR England

Change date: 2021-09-26

New address: 4 Bearsden Court Charters Road Ascot SL5 9SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Lyn Enns

Termination date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2019

Action Date: 11 Aug 2019

Category: Address

Type: AD01

New address: 1 Goughs Lane Goughs Lane Bracknell RG12 2JR

Change date: 2019-08-11

Old address: 47 Cedar Drive Sunningdale Ascot Berkshire SL5 0UA

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077897090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077897090001

Charge creation date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Barrett Andrew Ollier

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER KAYE RECRUITMENT LIMITED

THE OLD DRILL HALL 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ

Number:07147427
Status:ACTIVE
Category:Private Limited Company

CANT ESTATES LIMITED

DRYSTONES, 11 THE LANE,PETERBOROUGH,PE6 9HS

Number:05882705
Status:ACTIVE
Category:Private Limited Company

J & L RESPONSE LIMITED

17 NEWLANDS PARK,ALFRETON,DE55 4FD

Number:08361728
Status:ACTIVE
Category:Private Limited Company

JONATHAN FLOWER CLOCKS LIMITED

7 CHESHIRE STREET,MARKET DRAYTON,TF9 1PD

Number:08367070
Status:ACTIVE
Category:Private Limited Company

MESIA LTD

115 LONDON ROAD,MORDEN,SM4 5HP

Number:09379687
Status:ACTIVE
Category:Private Limited Company

SHIBAEDU LTD

SUITE N4 KIDLINGTON CENTRE,KIDLINGTON,OX5 2DL

Number:11307303
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