- Company Overview for GR TAYLOR LTD (13555016)
- Filing history for GR TAYLOR LTD (13555016)
- People for GR TAYLOR LTD (13555016)
- More for GR TAYLOR LTD (13555016)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | AD01 | Registered office address changed from 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG to 300 Sewall Highway Coventry CV2 3NY on 20 May 2022 | |
16 Nov 2021 | PSC07 | Cessation of Stacey Burke as a person with significant control on 31 August 2021 | |
16 Nov 2021 | PSC01 | Notification of Analyn Zita as a person with significant control on 31 August 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Stacey Burke as a director on 31 August 2021 | |
14 Nov 2021 | AP01 | Appointment of Ms Analyn Zita as a director on 31 August 2021 | |
11 Sep 2021 | AD01 | Registered office address changed from 15 Belvedere Gardens Station Road Taunton TA1 1NR England to 5 Deerhurst Chase Bicknacre Chelmsford CM3 4XG on 11 September 2021 | |
09 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-09
|