TAYLOR KAY ARCHITECTURE LTD
Status | DISSOLVED |
Company No. | 08769989 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
TAYLOR KAY ARCHITECTURE LTD is an dissolved private limited company with number 08769989. It was incorporated 10 years, 6 months, 20 days ago, on 11 November 2013 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is 63 To 66 Hatton Garden 5th Floor 63 To 66 Hatton Garden 5th Floor, London, EC1N 8LE, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company current extended
Date: 15 Jan 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-20
Psc name: Ruairi Kay
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Ruairi Kay
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruairi Kay
Change date: 2018-11-08
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Ruairi Kay
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruairi Kay
Change date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 134 Shardeloes Road London SE14 6RS
Change date: 2018-10-18
New address: 63 to 66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-07
Psc name: Emma Taylor
Documents
Capital cancellation shares
Date: 25 Sep 2017
Action Date: 25 Jan 2017
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2017-01-25
Documents
Capital return purchase own shares
Date: 13 Mar 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Taylor
Termination date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALPHA PETROLEUM (UK) HOLDINGS LIMITED
11 - 12 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08774092 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARE LIT COMMUNITY INTEREST COMPANY
13 ODELL WALK,LONDON,SE13 7DP
Number: | 10513360 |
Status: | ACTIVE |
Category: | Community Interest Company |
RAMILLIES HOUSE,LONDON,W1F 7LN
Number: | 07233473 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 JOHNSTON ALLEN HOUSE,LURGAN,BT67 9DG
Number: | NI645742 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WESTGATE HOUSE,PAISLEY,PA1 1JE
Number: | SC466826 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECROSS COTTAGE 148 STONE CROSS LANE SOUTH,WARRINGTON,WA3 1JQ
Number: | 08927502 |
Status: | ACTIVE |
Category: | Private Limited Company |