TAURUS INVESTMENTS LLC

1209 Orange Street 1209 Orange Street, Delaware 19801, United States Of America, United States
StatusCONVERTED-CLOSED
Company No.FC024460
Category
Incorporated12 Oct 2001
Age22 years, 8 months, 27 days
JurisdictionUnited Kingdom
Dissolution06 Mar 2014
Years10 years, 4 months, 2 days

SUMMARY

TAURUS INVESTMENTS LLC is an converted-closed with number FC024460. It was incorporated 22 years, 8 months, 27 days ago, on 12 October 2001 and it was dissolved 10 years, 4 months, 2 days ago, on 06 March 2014. The company address is 1209 Orange Street 1209 Orange Street, Delaware 19801, United States Of America, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 06 Mar 2014

Category: Dissolution

Type: OSDS01

Company number: FC024460

Branch number: BR008221

Close date: 2014-02-21

Documents

View document PDF

Termination person director overseas company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Asiam Sheikh

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Sep 2013

Action Date: 20 May 2008

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008221 Person Authorised to Represent terminated 20/05/2008 asiam mahmood sheikh

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Branch number: BR008221

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-12-31

Officer name: Richard Peter Stokes

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-04-18

Officer name: Barrie Hill

Branch number: BR008221

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-04-18

Officer name: Barrie Hill

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Apr 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-12-14

Officer name: Steven Matthew Poulter

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008221

Documents

View document PDF

Appoint person director overseas company

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Steven Matthew Poulter

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008221 Person Authorised to Represent terminated 14/12/2011 kostyantyn lykhman

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kostyantyn Lykham

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Oct 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-07

Officer name: Jonathan Mark Huckle

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008221

Documents

View document PDF

Appoint person director overseas company

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Oct 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-07

Officer name: Barrie Hill

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008221

Documents

View document PDF

Appoint person director overseas company

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Ullman

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008221 Person Authorised to Represent terminated 19/08/2011 stephen james ullman

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Mar 2011

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008221 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 15 Oct 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008221 Person Authorised to Represent terminated 20/08/2010 florian huber

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Florian Huber

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kostyantyn Lykham

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-07-20

Officer name: Kostantyn Lykhman

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008221

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-09-30

Officer name: Florian Huber

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008221

Documents

View document PDF

Appoint person director overseas company

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Florian Huber

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008221

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008221 person authorised to represent terminated 28/08/2009 jonathan patrick bimks

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director john binks

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008221 person authorised to represent appointed 26/03/2009 darren wang yip lui -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed darren wang yip lui

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed john patrick binks

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008221 person authorised to represent appointed 26/03/2009 john patrick binks -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 25/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008221 person authorised to represent terminated 13/03/2009 gregor william mcmillan

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director gregor mcmillan

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2008

Action Date: 25 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-25

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 25/07/2007

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: BR5

Description: BR008221 name change 26/07/07 taurus investments, inc.

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: BR3

Description: Change of name 26/07/07\taurus investments, inc.

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: BR6

Description: BR008221 person authorised to represent appointed 01/03/2008 gregor william mcmillan -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: BR6

Description: BR008221 person authorised to represent terminated 29/02/2008 richard charles phelps

Documents

Legacy

Date: 08 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director richard phelps

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed gregor mcmillan

Documents

Legacy

Date: 08 May 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 10 Feb 2008

Category: Officers

Type: BR6

Description: BR008221 pr appointed 21/12/07 sheikh asiam mahmood service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 21/12/07 sheikh asiam mahmood service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: BR6

Description: BR008221 pr terminated 23/07/07 scobie stephen blackwood service address

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 23/07/07 scobie stephen blackwood

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 17/05/07 emney paul

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 17/05/07 stokes richard peter service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: BR6

Description: BR008221 pr appointed 17/05/07 stokes richard peter service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: BR6

Description: BR008221 pr terminated 17/05/07 emney paul service address

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR008221 pr appointed 20/05/05 scobie stephen blackwood service address peterborough court 133 fleet street london EC4A 2BB

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 20/05/05 scobie stephen blackwood service address london EC4A 2BB

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 20/05/05 grigg christopher montague

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 phelps richard charles service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008221 pr partic 31/05/05 phelps richard charles service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008221 pr partic 31/05/05 ullman stephen james service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 ullman stephen james service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 emney paul service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008221 pr partic 31/05/05 emney paul service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008221 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008221 pr appointed ullman stephen james service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008221 pr appointed phelps richard charles service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008221 pr appointed emney paul service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008221 pr appointed grigg christopher montague whiteoak 3 west common close harpenden hertfordshire AL5 2LJ

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008221 pa appointed barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008221 registered

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: FPA

Description: First pa details changed barcosec LTD 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: BUSADD

Description: Business address 5 the north colonnade canary wharf london E14 4BB

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

COLLABORATUS LTD

33 CHURCH ROAD,EPSOM,KT17 4DZ

Number:11708724
Status:ACTIVE
Category:Private Limited Company

DTS TRAINING & EVENT SOLUTIONS LTD

2G ENTERPRISE HOUSE,DARLINGTON,DL1 1GY

Number:10739650
Status:ACTIVE
Category:Private Limited Company

EATLUNCH LIMITED

5 SUTHERLAND COURT,WELWYN GARDEN CITY,AL7 1BJ

Number:06786829
Status:ACTIVE
Category:Private Limited Company

FERNANDO MARIN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11342749
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF IDEAS LIMITED

4 KINGSDALE,NORWICH,NR13 4AS

Number:08406092
Status:ACTIVE
Category:Private Limited Company

HIDE DEVELOPMENTS LTD

C/O MARK G. HARDY PENNY HOUSE,THURLOW,CB9 7HY

Number:10702675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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