TAYLOR KAY ARCHITECTURE LTD

63 To 66 Hatton Garden 5th Floor 63 To 66 Hatton Garden 5th Floor, London, EC1N 8LE, England
StatusDISSOLVED
Company No.08769989
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 25 Sep 2017

Action Date: 25 Jan 2017

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2017-01-25

Documents

View document PDF

Capital return purchase own shares

Date: 13 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

FIRST ACTION WEALTH LIMITED

RAMILLIES HOUSE,LONDON,W1F 7LN

Number:07233473
Status:ACTIVE
Category:Private Limited Company

SHALOM LIFE

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)

SHARDOT LTD

WESTGATE HOUSE,PAISLEY,PA1 1JE

Number:SC466826
Status:ACTIVE
Category:Private Limited Company

THE IT GNOME LIMITED

STONECROSS COTTAGE 148 STONE CROSS LANE SOUTH,WARRINGTON,WA3 1JQ

Number:08927502
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