TAUNTANS LIMITED

06693866
683-693 WILMSLOW ROAD MANCHESTER M20 6RE

Documents

Documents
Date Category Description Pages
21 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
21 Jan 2020 resolution Resolution 1 Buy now
27 Nov 2018 resolution Resolution 1 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2018 officers Termination of appointment of director (Vinoth Vijaykumar) 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Iblal Zaeem Younas) 2 Buy now
31 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2017 officers Termination of appointment of director (Usmangani Ahmed Salya) 1 Buy now
23 Aug 2017 officers Appointment of director (Mr Vinoth Vijaykumar) 2 Buy now
03 Mar 2017 accounts Annual Accounts 7 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
14 Mar 2016 accounts Annual Accounts 7 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
26 Sep 2013 officers Termination of appointment of director (Salim Kadu) 1 Buy now
23 Sep 2013 accounts Annual Accounts 8 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 officers Appointment of director (Mr Salim Mohamed Kadu) 2 Buy now
20 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2013 accounts Annual Accounts 8 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2013 mortgage Registration of a charge 7 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2012 accounts Annual Accounts 12 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 auditors Auditors Resignation Company 1 Buy now
30 Jan 2011 officers Termination of appointment of director (Salim Kadu) 1 Buy now
05 Jan 2011 accounts Annual Accounts 18 Buy now
13 Dec 2010 officers Appointment of director (Mr Salim Mohamed Kadu) 2 Buy now
26 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2010 change-of-name Change Of Name Notice 1 Buy now
20 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2010 change-of-name Change Of Name Notice 1 Buy now
12 Oct 2010 resolution Resolution 1 Buy now
12 Oct 2010 change-of-name Change Of Name Notice 1 Buy now
01 Oct 2010 resolution Resolution 1 Buy now
21 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2010 accounts Annual Accounts 17 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
22 Jul 2009 officers Appointment terminated secretary aadiel salya 1 Buy now
20 Jul 2009 capital Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Jul 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/06/2009 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from starkie house winckley square preston PR1 3JJ 1 Buy now
08 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
10 Sep 2008 incorporation Incorporation Company 18 Buy now