Advanced company searchLink opens in new window

TAVETA INVESTMENTS LIMITED

Company number 04464926

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
13 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 13 May 2022
14 Jul 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on 14 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
14 Jul 2021 LIQ02 Statement of affairs
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Apr 2021 TM02 Termination of appointment of Catherine Anna Montgomery as a secretary on 21 April 2021
30 Sep 2020 AP03 Appointment of Mrs Catherine Anna Montgomery as a secretary on 18 September 2020
30 Sep 2020 TM02 Termination of appointment of Cheryl Joanne Price as a secretary on 18 September 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Feb 2020 AP03 Appointment of Mrs Cheryl Joanne Price as a secretary on 6 February 2020
06 Dec 2019 TM02 Termination of appointment of Michelle Jane Gammon as a secretary on 21 November 2019
06 Dec 2019 AP01 Appointment of Mr Andrew Maxwell Coppel Cbe as a director on 25 November 2019
05 Sep 2019 AA Group of companies' accounts made up to 1 September 2018
04 Sep 2019 TM01 Termination of appointment of Jamie Drummond Smith as a director on 30 August 2019
02 Sep 2019 TM01 Termination of appointment of David St John Shepherd as a director on 30 August 2019
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
20 Jun 2019 SH06 Cancellation of shares. Statement of capital on 22 May 2019
  • GBP 95,092,000
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH03 Purchase of own shares.
30 Apr 2019 AP01 Appointment of Mr Peter John Ronald Bloxham as a director on 10 April 2019
29 Apr 2019 AP01 Appointment of Mr James Robert Drummond Smith as a director on 10 April 2019