- Company Overview for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
- Filing history for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
- People for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
- Charges for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
- Insolvency for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
- More for T.A. INTERNATIONAL PROPERTY INVESTMENTS LIMITED (04909582)
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) |
---|---|---|---|
25 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | CH01 | Director's details changed for Mr James Adebayo on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr James Adebayo on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Olatunji Adebayo as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mrs Joana Adebayo as a person with significant control on 28 August 2018 | |
26 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 30 September 2016 with no updates | |
20 Dec 2017 | PSC01 | Notification of Olatunji Adebayo as a person with significant control on 6 April 2016 | |
20 Dec 2017 | PSC01 | Notification of Joana Adebayo as a person with significant control on 6 April 2016 | |
19 Dec 2017 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2017-12-19
|
|
19 Dec 2017 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2017-12-19
|
|
19 Dec 2017 | AD01 | Registered office address changed from 15 North Audley Street Mayfair London W1K 6WZ to 11 Welbeck Street London W1G 9XZ on 19 December 2017 | |
29 Aug 2017 | OCRESCIND | Order of court to rescind winding up | |
23 Jun 2017 | CVA4 | Notice of completion of voluntary arrangement | |
02 Mar 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Oct 2015 | TM02 | Termination of appointment of Joana Adebayo as a secretary on 19 December 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of Joana Adebayo as a director on 19 December 2014 | |
04 Mar 2015 | COCOMP | Order of court to wind up | |
19 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | AA | Total exemption small company accounts made up to 30 September 2012 |