TAYLOR ROTH INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09494556 |
Category | Private Limited Company |
Incorporated | 17 Mar 2015 |
Age | 9 years, 2 months, 14 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Nov 2020
Action Date: 20 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-20
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Sep 2015
Action Date: 15 Aug 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-08-15
Documents
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
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
Some Companies
23 CASTLE BUILDINGS,NEATH,SA11 3LP
Number: | 08330313 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ELFORD CLOSE,STAFFORD,ST16 1LS
Number: | 10367990 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
87 NORTHDOWN ROAD,WELLING,DA16 1NU
Number: | 11173933 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT
Number: | 04271748 |
Status: | ACTIVE |
Category: | Private Limited Company |