TASC ADVISORY LIMITED

06006849
CLEEVE HILL HOUSE HAYMES DRIVE CLEEVE HILL CHELTENHAM GL52 3QQ

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2021 accounts Annual Accounts 9 Buy now
14 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
12 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2020 accounts Annual Accounts 10 Buy now
27 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 10 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 resolution Resolution 3 Buy now
22 May 2018 accounts Annual Accounts 9 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Mark Williamson) 2 Buy now
18 Apr 2016 officers Change of particulars for secretary (Mr Mark Williamson) 1 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
08 May 2015 accounts Annual Accounts 5 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 accounts Annual Accounts 5 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
07 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 officers Termination of appointment of director (Andrew Christopher) 1 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 14 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 14 Buy now
02 Jul 2009 officers Director and secretary's change of particulars / mark williamson / 26/06/2009 1 Buy now
06 Jun 2009 officers Appointment terminated director kevin moss 1 Buy now
22 Jan 2009 annual-return Return made up to 22/11/08; full list of members 6 Buy now
22 Jan 2009 accounts Annual Accounts 1 Buy now
22 Jan 2009 accounts Annual Accounts 1 Buy now
22 Sep 2008 officers Director appointed andrew christopher 2 Buy now
17 Sep 2008 officers Appointment terminate, director and secretary dawn moss logged form 1 Buy now
17 Sep 2008 address Location of register of members 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 60 main road bolton le sands carnforth lancashire LA5 8DN 1 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 30/11/2007 to 31/08/2007 1 Buy now
17 Sep 2008 capital Ad 03/09/08\gbp si 9800@0.01=98\gbp ic 100/198\ 2 Buy now
17 Sep 2008 capital S-div 2 Buy now
17 Sep 2008 officers Director and secretary appointed mark williamson 2 Buy now
17 Sep 2008 incorporation Memorandum Articles 19 Buy now
13 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: 60 main road, bolton le sands carnforth lancashire LA5 8DN 1 Buy now
21 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
21 Dec 2007 address Location of debenture register 1 Buy now
21 Dec 2007 address Location of register of members 1 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: priory close, st marys gate lancaster lancashire LA1 1XB 1 Buy now
22 Nov 2006 incorporation Incorporation Company 19 Buy now