Download leads from Nexok and grow your business. Find out more

Tailtech Limited

Documents

Total Documents36
Total Pages135

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off
16 February 2016Final Gazette dissolved via voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
18 November 2015Application to strike the company off the register
18 November 2015Application to strike the company off the register
17 October 2015Total exemption small company accounts made up to 31 August 2015
17 October 2015Total exemption small company accounts made up to 31 August 2015
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
10 September 2015Satisfaction of charge 086942820001 in full
10 September 2015Satisfaction of charge 086942820001 in full
26 June 2015Registered office address changed from Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA to Unit 2 - 5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB on 26 June 2015
26 June 2015Registered office address changed from Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA to Unit 2 - 5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB on 26 June 2015
15 April 2015Total exemption small company accounts made up to 31 August 2014
15 April 2015Total exemption small company accounts made up to 31 August 2014
8 April 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
8 April 2015Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
25 February 2015Director's details changed for Mr Adrian Talbot on 1 November 2014
25 February 2015Director's details changed for Mr Adrian Talbot on 1 November 2014
25 February 2015Director's details changed for Mr Adrian Talbot on 1 November 2014
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
7 October 2014Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014
7 October 2014Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014
7 October 2014Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014
1 October 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 10
1 October 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 10
1 May 2014Current accounting period shortened from 30 September 2014 to 31 August 2014
1 May 2014Current accounting period shortened from 30 September 2014 to 31 August 2014
18 December 2013Registration of charge 086942820001
18 December 2013Registration of charge 086942820001
9 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 0.2
9 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 0.2
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP .01
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP .01
Sign up now to grow your client base. Plans & Pricing