Advanced company searchLink opens in new window

TAI BEECH LIMITED

Company number 08506955

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2018 PSC07 Cessation of Matthew Francis Gilmartin as a person with significant control on 18 April 2018
18 Apr 2018 PSC07 Cessation of Michael Griffith Roberts as a person with significant control on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Christopher John Lee as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Howard Rhys Vaughan as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Mark Timothy Parry as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Michael Griffith Roberts as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Matthew Francis Gilmartin as a director on 18 April 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
18 May 2015 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 5
25 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 4
23 Jul 2014 AP01 Appointment of Mr Matthew Francis Gilmartin as a director on 23 July 2014
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
26 Apr 2013 NEWINC Incorporation