TAYLORMADE LONDON LIMITED

17 St James Road, Sutton, SM1 2BB, Surrey
StatusDISSOLVED
Company No.09111253
CategoryPrivate Limited Company
Incorporated01 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

TAYLORMADE LONDON LIMITED is an dissolved private limited company with number 09111253. It was incorporated 9 years, 10 months, 20 days ago, on 01 July 2014 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is 17 St James Road, Sutton, SM1 2BB, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-23

Psc name: Mr Keith Robert Taylor

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Robert Taylor

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Robert Taylor

Change date: 2017-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-30

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: 17 st James Road Sutton Surrey SM1 2BB

Change date: 2015-08-18

Old address: Flat 20 Lichfield Court 2 Gandhi Close London E17 8LN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Keith Taylor

Documents

View document PDF

Incorporation company

Date: 01 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE CUBA HABANA LIMITED

UNIT 20B - WOODVILLE ACCOUNTANCY,CHORLEY,PR6 0LP

Number:11581746
Status:ACTIVE
Category:Private Limited Company

JEMMS CAPITAL LTD

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09991283
Status:ACTIVE
Category:Private Limited Company

MOON CONSTRUCTION LIMITED

18 NORTHGATE,SLEAFORD,NG34 7BJ

Number:08800108
Status:ACTIVE
Category:Private Limited Company

MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED

UNITS 3-4 TWIGDEN BARNS GROOMS LANE,NORTHAMPTON,NN6 8NN

Number:10145659
Status:ACTIVE
Category:Private Limited Company

PLUSCRAB LIMITED

30 ST PHILIPS AVENUE,WOLVERHAMPTON,WV3 7DU

Number:01617619
Status:ACTIVE
Category:Private Limited Company

RHM GROUP HOLDING LIMITED

PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE

Number:05458761
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