TARAMED RESOURCES LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.07537062
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution09 Oct 2020
Years3 years, 8 months, 29 days

SUMMARY

TARAMED RESOURCES LIMITED is an dissolved private limited company with number 07537062. It was incorporated 13 years, 4 months, 14 days ago, on 21 February 2011 and it was dissolved 3 years, 8 months, 29 days ago, on 09 October 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 1B Radcliffe Street Wolverton Milton Keynes MK12 5DQ United Kingdom

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Isaac Gbenga Oluwadiya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

Old address: 6 Maigno Way Wolverton Mill Milton Keynes MK12 5GR England

New address: 1B Radcliffe Street Wolverton Milton Keynes MK12 5DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AAMD

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 1B Radcliffe Street Wolverton Milton Keynes MK12 5DQ

New address: 6 Maigno Way Wolverton Mill Milton Keynes MK12 5GR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bosede Oluwadiya

Termination date: 2014-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

Old address: Unit 33a the Agora Centre, Church Street Wolverton Milton Keynes MK12 5LG

New address: 1B Radcliffe Street Wolverton Milton Keynes MK12 5DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Mr Isaac Gbenga Oluwadiya

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Mrs Bosede Oluwadiya

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-29

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bosede Oluwadiya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Incorporation company

Date: 21 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLP ESTATES LTD

195 EAST HOWE LANE,BOURNEMOUTH,BH10 5JD

Number:11607242
Status:ACTIVE
Category:Private Limited Company

HEMIKA DISTRIBUTION LTD

ONE BUSINESS VILLAGE C/O WHITETHORN ACCOUNTANTS LIMITED,HULL,HU9 1ND

Number:07365545
Status:ACTIVE
Category:Private Limited Company

MUSICALITY PRODUCTIONS NW

40 MOORHEY DRIVE,PRESTON,PR1 0SS

Number:10586407
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

O E S MEDICAL LIMITED

ABC HOUSE COTSWOLD DENE,WITNEY,OX29 7QG

Number:03035678
Status:ACTIVE
Category:Private Limited Company

PICK OF THE PEOPLE LTD

UNIT 24 DDOLE ENTERPRISE PARK,POWYS,LD1 6DF

Number:10591856
Status:ACTIVE
Category:Private Limited Company

SABSON LIMITED

19 BARING STREET,LONDON,N1 3DP

Number:10725610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source