TAJ RETAIL LIMITED

87a Salters Lane, Redditch, B97 6JZ, Worcestershire, England
StatusDISSOLVED
Company No.09902761
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

TAJ RETAIL LIMITED is an dissolved private limited company with number 09902761. It was incorporated 8 years, 5 months, 28 days ago, on 04 December 2015 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is 87a Salters Lane, Redditch, B97 6JZ, Worcestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Asif Taj

Cessation date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mohammed Asif Taj

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 87a Salters Lane Redditch Worcestershire B97 6JZ

Old address: 24 Bridley Moor Road Redditch Worcestershire B97 6HU England

Change date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Mohammed Shazad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: The Oakley Kiddeminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2015-12-07

New address: 24 Bridley Moor Road Redditch Worcestershire B97 6HU

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-04

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEYS DESIGN & BUILD LTD

32A WEST PARK,LONDON,SE9 4RH

Number:10226387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIG MOOSE PRODUCTIONS LTD

THE STUDIO,CUMBRIA,CA11 0SZ

Number:08511377
Status:ACTIVE
Category:Private Limited Company

DAWII LTD

5 BIRCHES CLOSE,MITCHAM,CR4 4LQ

Number:11490016
Status:ACTIVE
Category:Private Limited Company

LOBLEY HAULAGE LIMITED

7A KING STREET,SOMERSET,BA11 1BH

Number:05509565
Status:ACTIVE
Category:Private Limited Company

SYNCROCORP LIMITED

20 SEAFORD ROAD,ENFIELD,EN1 1NT

Number:11047177
Status:ACTIVE
Category:Private Limited Company

THIRD GENERATION CATLINS LIMITED

65 SANDYCOMBE ROAD,RICHMOND,TW9 2EP

Number:09002942
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