TAXMASTER ACCOUNTANTS & MARKETING LTD

112 Skeltons Lane, London, E10 5DF, England
StatusDISSOLVED
Company No.08112179
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age12 years, 11 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 6 months, 12 days

SUMMARY

TAXMASTER ACCOUNTANTS & MARKETING LTD is an dissolved private limited company with number 08112179. It was incorporated 12 years, 11 days ago, on 20 June 2012 and it was dissolved 1 year, 6 months, 12 days ago, on 20 December 2022. The company address is 112 Skeltons Lane, London, E10 5DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 473a Lea Bridge Road London Uk E10 7EA

New address: 112 Skeltons Lane London E10 5DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2019

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Saleem

Notification date: 2016-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Muhammad Saleem

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Nadeem

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: 473 Lea Bridge Road London E10 7EA

New address: 473a Lea Bridge Road London Uk E10 7EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taxmaster accountants leyton LTD\certificate issued on 20/07/12

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

263 TRADERS LTD

135 OAKS FOLD ROAD,SHEFFIELD,S5 0TH

Number:11581852
Status:ACTIVE
Category:Private Limited Company

BASPOP LIMITED

2-3 MARKET PLACE,BASINGSTOKE,RG21 7QA

Number:11140414
Status:ACTIVE
Category:Private Limited Company

H & V FUSION AND DRILLING LTD

BRIDGE TERRACE,,NP11 5FE

Number:04199964
Status:ACTIVE
Category:Private Limited Company

KEYGUARD U.K LIMITED

WESTMINSTER HOUSE,BANBURY,OX17 2BS

Number:06018340
Status:ACTIVE
Category:Private Limited Company

PRELANE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11731904
Status:ACTIVE
Category:Private Limited Company

TLR ELECTRICAL LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08335288
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