TAITAN CONSULTING LTD

First Floor, 3-8 Carburton Street, London, W1W 5AJ, England
StatusDISSOLVED
Company No.12327799
CategoryPrivate Limited Company
Incorporated21 Nov 2019
Age4 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

TAITAN CONSULTING LTD is an dissolved private limited company with number 12327799. It was incorporated 4 years, 6 months, 14 days ago, on 21 November 2019 and it was dissolved 2 years, 11 months, 6 days ago, on 29 June 2021. The company address is First Floor, 3-8 Carburton Street, London, W1W 5AJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Paul Lincoln Beeke

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dean Petrie

Termination date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Kang Shik Kim

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-21

Psc name: Cloudstream Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Dean Petrie

Cessation date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Hart

Appointment date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Morris Davis

Termination date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: First Floor, 3-8 Carburton Street London W1W 5AJ

Old address: 49 - 52 Bow Lane London EC4M 9DJ United Kingdom

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123277990001

Charge creation date: 2020-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lincoln Beeke

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Morris Davis

Appointment date: 2020-01-13

Documents

View document PDF

Incorporation company

Date: 21 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALC LIMITED

3 KEIGHTLEY WALK,LEICESTER,LE4 8LP

Number:11881409
Status:ACTIVE
Category:Private Limited Company

CARTRIDGE ZONE LTD

21 GREYS ROAD,HENLEY-ON-THAMES,RG9 1SB

Number:08312047
Status:ACTIVE
Category:Private Limited Company

DARYL K HUNT LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11567437
Status:ACTIVE
Category:Private Limited Company

LEBEDEV LIMITED

7 REDRUTH GARDENS,ROMFORD,RM3 9RB

Number:10525544
Status:ACTIVE
Category:Private Limited Company

OAK GLADE MANAGEMENT LTD

65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD

Number:09742110
Status:ACTIVE
Category:Private Limited Company

PHIL WIFFEN LIGHT DESIGN LTD

14 HORSESHOE DRIVE,BRIDLINGTON,YO15 1EN

Number:08692472
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