TAO LEADERSHIP LTD

No 1 Colmore Square, Birmingham, B4 6HQ
StatusLIQUIDATION
Company No.08427174
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

TAO LEADERSHIP LTD is an liquidation private limited company with number 08427174. It was incorporated 11 years, 2 months, 13 days ago, on 04 March 2013. The company address is No 1 Colmore Square, Birmingham, B4 6HQ.



Company Fillings

Move registers to sail company with new address

Date: 26 Sep 2023

Category: Address

Type: AD03

New address: Ernst & Young Global Limited 1 More London Place London SE1 2AF

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2023

Category: Address

Type: AD02

Old address: Ernst & Young Global Limited 6 More London Place London SE1 2DA

New address: Ernst & Young Global Limited 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2023

Action Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-25

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2022

Category: Address

Type: AD03

New address: Ernst & Young Global Limited 6 More London Place London SE1 2DA

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2022

Category: Address

Type: AD02

New address: Ernst & Young Global Limited 6 More London Place London SE1 2DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 6 More London Place London SE1 2DA England

New address: No 1 Colmore Square Birmingham B4 6HQ

Change date: 2022-08-08

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-19

Psc name: Ey Global Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haider Imam

Cessation date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 5 High Mill Road Hamsterley Mill Rowlands Gill Durham NE39 1HE England

Change date: 2021-11-29

New address: 6 More London Place London SE1 2DA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Syed Haider John Bizaat Imam

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Mr Graeme Maxwell Browning

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 108.9 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2021

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-19

Psc name: Mr Haider Imam

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084271740002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-22

Charge number: 084271740002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-23

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-19

Capital : 102 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Justin David Collinge

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-19

Capital : 102 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Collinge

Cessation date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin David Collinge

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Syed Haider John Bizaat Imam

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Collinge

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haider Imam

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Old address: 34 Parkway, Crowthorne Parkway Crowthorne RG45 6EN England

Change date: 2018-10-01

New address: 5 High Mill Road Hamsterley Mill Rowlands Gill Durham NE39 1HE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Mr Justin David Collinge

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084271740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 084271740001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: 34 Parkway, Crowthorne Parkway Crowthorne RG45 6EN

Old address: 4 Greenacres Ashington Pulborough No State Required RH20 3LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPING MARKETS ASSOCIATES LTD

SUITE 3, 1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:06097848
Status:ACTIVE
Category:Private Limited Company

H&D PARTNERS LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11422682
Status:ACTIVE
Category:Private Limited Company

HARTLEY ACCOUNTANCY LIMITED

11 HARTLEY AVENUE,MANCHESTER,M25 0AT

Number:07410418
Status:ACTIVE
Category:Private Limited Company

MAJORLAW LIMITED

51 QUARRY STREET,GUILDFORD,GU1 3UA

Number:08739618
Status:ACTIVE
Category:Private Limited Company

MARK LOCKHART JOINERY LTD.

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC580811
Status:ACTIVE
Category:Private Limited Company

MIRAMAR TALENT LTD

83-84 GEORGE STREET,RICHMOND,TW9 1HE

Number:11744570
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