TAU VIEW LTD

28 Aitken Road, London, SE6 3BG, England
StatusDISSOLVED
Company No.08741772
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

TAU VIEW LTD is an dissolved private limited company with number 08741772. It was incorporated 10 years, 7 months ago, on 21 October 2013 and it was dissolved 3 years, 7 months, 1 day ago, on 20 October 2020. The company address is 28 Aitken Road, London, SE6 3BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 06 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-06

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jul 2020

Action Date: 06 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Miss Claudine Edwards

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-13

Psc name: Miss Claudine Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: 28 Aitken Road London SE6 3BG

Change date: 2017-11-02

Old address: 6 Jamaica Road Thornton Heath Surrey CR7 7HD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudine Edwards

Termination date: 2015-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BO J B HOLDINGS LIMITED

28 CROYDON ROAD,NEWCASTLE UPON TYNE,NE4 5LN

Number:11778159
Status:ACTIVE
Category:Private Limited Company

HAWKINS HEEL LTD

24 BEECH AVENUE,BRENTFORD,TW8 8NH

Number:10810301
Status:ACTIVE
Category:Private Limited Company

IVALO RECRUITMENT & CONSULTING LTD

ARGYLL HOUSE,LIVINGSTON,EH54 6AX

Number:SC528996
Status:ACTIVE
Category:Private Limited Company

MITATE LAW LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC614877
Status:ACTIVE
Category:Private Limited Company

REGAL EVENTS LIMITED

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:08903735
Status:ACTIVE
Category:Private Limited Company

ST. MERRYN (NUMBER 2) MANAGEMENT LIMITED

OFFICE SUITES 5&7, 3RD FLOOR ROXBY HOUSE,SIDCUP,DA15 7EJ

Number:01521086
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