TAW & CHAPPS LIMITED

72 First Floor Vyse Street 72 First Floor Vyse Street, Birmingham, B18 6EX, England
StatusACTIVE
Company No.11476245
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age6 years, 14 days
JurisdictionEngland Wales

SUMMARY

TAW & CHAPPS LIMITED is an active private limited company with number 11476245. It was incorporated 6 years, 14 days ago, on 20 July 2018. The company address is 72 First Floor Vyse Street 72 First Floor Vyse Street, Birmingham, B18 6EX, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Joseph Tawonezvi

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Joseph Tawonezvi

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Joseph Tawonezvi

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Joseph Tawonezvi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 172 First Floor, Front Vyse Street Hockley Birmingham West Midlands B18 6EX England

New address: 72 First Floor Vyse Street Hockley Birmingham B18 6EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 2 Abbey Street North Birmingham B18 5QT England

New address: 172 First Floor, Front Vyse Street Hockley Birmingham West Midlands B18 6EX

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mr Joseph Tawonezvi

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-14

Psc name: Mr Joseph Tawonezvi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD

New address: 2 Abbey Street North Birmingham B18 5QT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ip Chapwanya

Termination date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ip Chapwanya

Cessation date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 43 Temple Row Birmingham West Midlands B2 5LS United Kingdom

New address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham West Midlands B3 2QD

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.P.DEVELOPMENT COMPANY LIMITED

21 WOODSTOCK STREET,LONDON,W1C 2AP

Number:00173011
Status:ACTIVE
Category:Private Limited Company

GLENNSPV1 LIMITED

41 QUEENSWAY,MILTON KEYNES,MK2 2DR

Number:10353040
Status:ACTIVE
Category:Private Limited Company

JDP FRAMES LIMITED

JDP FURNITURE GROUP SHOWROOM,LONG EATON,NG10 4HS

Number:04012109
Status:ACTIVE
Category:Private Limited Company

JP WEST EAST CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09509527
Status:ACTIVE
Category:Private Limited Company

K & K UK MARKETING SERVICES LTD

C/O DIRENCH & CO,LONDON,N15 5EA

Number:07515067
Status:ACTIVE
Category:Private Limited Company

NSHI LIMITED

WHITE HOUSE,SWAFFHAM,PE37 7HP

Number:05327448
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