TAYLOR ROTH INVESTMENTS LTD

128 Cannon Workshops Cannon Drive, London, E14 4AS, England
StatusACTIVE
Company No.09494556
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TAYLOR ROTH INVESTMENTS LTD is an active private limited company with number 09494556. It was incorporated 9 years, 2 months, 14 days ago, on 17 March 2015. The company address is 128 Cannon Workshops Cannon Drive, London, E14 4AS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Malcolm Swallow

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Stephen David Taylor

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Taylor

Change date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Taylor

Change date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Taylor

Change date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mr Stephen David Taylor

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Mr Stephen David Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Mr James Malcolm Swallow

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Jean-Pierre Roth

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Pierre Roth

Termination date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 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: 04 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Jean-Pierre Roth

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Jean-Pierre Roth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 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: 10 May 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 15 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Jean-Pierre Roth

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Taylor

Change date: 2015-03-28

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW MAY LIMITED

23 CASTLE BUILDINGS,NEATH,SA11 3LP

Number:08330313
Status:ACTIVE
Category:Private Limited Company

DATATRONE LIMITED

21 ELFORD CLOSE,STAFFORD,ST16 1LS

Number:10367990
Status:ACTIVE
Category:Private Limited Company

DC02COX LTD

25 BUCHANNESS DRIVE,PETERHEAD,AB42 3AT

Number:SC403286
Status:ACTIVE
Category:Private Limited Company

MARK ROWELL ELECTRICAL SERVICES LIMITED

5 BEATTY ROAD, BRANSTY,CUMBRIA,CA28 6EL

Number:06491492
Status:ACTIVE
Category:Private Limited Company

PULANGURA LIMITED

87 NORTHDOWN ROAD,WELLING,DA16 1NU

Number:11173933
Status:ACTIVE
Category:Private Limited Company

SPIRIT PARENT LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:04271748
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