TAYRONA HOLDINGS LIMITED - ST. LEONARDS-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-08-24 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Dissolution. Dissolution withdrawal application strike off company. 2020-09-28 View Report
Persons with significant control. Change date: 2019-12-23. Psc name: Mr Jaime Alfonso Ordonez. 2020-09-03 View Report
Persons with significant control. Notification date: 2019-12-23. Psc name: Graham Anthony Jenner. 2020-09-03 View Report
Gazette. Gazette notice voluntary. 2020-06-30 View Report
Dissolution. Dissolution application strike off company. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Persons with significant control. Notification date: 2019-12-23. Psc name: Jaime Alfonso Ordonez. 2019-12-30 View Report
Persons with significant control. Cessation date: 2019-12-23. Psc name: Graham Anthony Jenner. 2019-12-30 View Report
Officers. Termination date: 2019-12-23. Officer name: Nigel Warren-Green. 2019-12-30 View Report
Officers. Termination date: 2019-12-23. Officer name: Graham Anthony Jenner. 2019-12-30 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Persons with significant control. Psc name: Graham Anthony Jenner. Notification date: 2017-03-09. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Address. New address: Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA. Change date: 2018-12-13. Old address: One London Wall London EC2Y 5AB United Kingdom. 2018-12-13 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-03-29. 2018-05-17 View Report
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2017-03-29. 2018-05-17 View Report
Officers. Appointment date: 2017-07-25. Officer name: Jaime Alfonso Ordonez Arturo. 2017-08-02 View Report
Officers. Officer name: Mr Nigel Warren-Green. Appointment date: 2017-07-25. 2017-08-02 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-03-29. 2017-03-30 View Report
Officers. Termination date: 2017-03-29. Officer name: Vindex Services Limited. 2017-03-30 View Report
Officers. Termination date: 2017-03-29. Officer name: Vindex Limited. 2017-03-30 View Report
Officers. Officer name: Graham Anthony Jenner. Appointment date: 2017-03-29. 2017-03-30 View Report
Change of name. Description: Company name changed mm&s (5955) LIMITED\certificate issued on 30/03/17. 2017-03-30 View Report
Officers. Termination date: 2017-03-28. Officer name: Christine Truesdale. 2017-03-28 View Report
Incorporation. Capital: GBP 2 2017-03-09 View Report