TASCOMI LTD

3 Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland
StatusDISSOLVED
Company No.NI057879
CategoryPrivate Limited Company
Incorporated20 Jan 2006
Age18 years, 4 months, 16 days
JurisdictionNorthern Ireland
Dissolution21 Nov 2023
Years6 months, 14 days

SUMMARY

TASCOMI LTD is an dissolved private limited company with number NI057879. It was incorporated 18 years, 4 months, 16 days ago, on 20 January 2006 and it was dissolved 6 months, 14 days ago, on 21 November 2023. The company address is 3 Ballynahinch Street, Hillsborough, BT26 6AW, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0578790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0578790002

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Grubb

Termination date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard George Martin

Cessation date: 2019-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Idox Plc

Notification date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: C/O Falconer Stewart 248 Upper Newtownards Road Belfast BT4 3EU

New address: 3 Ballynahinch Street Hillsborough BT26 6AW

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-01

New date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Syban Ltd

Termination date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Roisin Murray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Richard Hassard

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry James Hagan

Termination date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Martin

Termination date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Meaden

Appointment date: 2019-08-09

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 975 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Paterson

Appointment date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Ian Michael Noble

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-09

Officer name: Mr Robert James Grubb

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Paterson

Appointment date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence Edwards

Termination date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2019

Action Date: 01 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Mcguinness

Termination date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Mcguinness

Appointment date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Adams

Termination date: 2017-08-11

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: NI0578790002

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Resolution

Date: 25 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 925.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr David Lawrence Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hassard

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roisin Murray

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Niall Adams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-11

Charge number: NI0578790001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Barry James Hagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-20

Officer name: Syban Ltd

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard George Martin

Change date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-22

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard George Martin

Change date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-15

Officer name: Syban Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: 248 Uppernewtownards Road Belfast Bt4 36U

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 20/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 20 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BR ELECTRICAL CONTROLS LTD

36 STONEYGATE DRIVE,HINCKLEY,LE10 1TD

Number:06937813
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS ACTIVITY ALLIANCE LIMITED

C/O GOODCHILD ACCOUNTANCY SERVICES LTD THE OLD RECTORY,GLENFIELD,LE3 8DG

Number:05142378
Status:ACTIVE
Category:Private Limited Company

MARINE ENGINEERING PARTNERSHIP LIMITED

LLOYDS HOUSE,BELLINGHAM,NE48 2AZ

Number:07836523
Status:ACTIVE
Category:Private Limited Company

MY DECORATION LTD

21 STONARD ROAD,LONDON,N13 4DJ

Number:11211856
Status:ACTIVE
Category:Private Limited Company

PROTOPAPAS LLP

QUEENS HOUSE,LONDON,W1T 7PD

Number:OC321914
Status:ACTIVE
Category:Limited Liability Partnership

ROMBALDS PROPERTY LIMITED

WALSH TAYLOR OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:02386892
Status:LIQUIDATION
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