Active - Proposal to Strike off
Company Information for TAXU EXPENSE VERIFICATION LIMITED
1ST FLOOR PRINCESS MARY HOUSE, 4 BLUECOATS AVENUE, HERTFORD, HERTFORDSHIRE, SG14 1PB,
|
Company Registration Number
08163192
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TAXU EXPENSE VERIFICATION LIMITED | ||
Legal Registered Office | ||
1ST FLOOR PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB Other companies in SG14 | ||
Previous Names | ||
|
Company Number | 08163192 | |
---|---|---|
Company ID Number | 08163192 | |
Date formed | 2012-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-05-08 06:16:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ANTHONY CASHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH GRAHAM BOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIELD GROUP HOLDINGS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
SHIELD GROUP INVESTMENTS LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
AUTAVIA LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Dissolved 2018-04-24 | |
SHIELD CONTRACT SERVICES LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Active | |
SHIELD CONTRACT SERVICES (UK) LIMITED | Director | 2010-09-01 | CURRENT | 2010-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081631920002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081631920001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRAHAM BOUGH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/04/2015 | |
CERTNM | Company name changed shield tax services LIMITED\certificate issued on 11/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 10/04/14 | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 200.00 | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 180.00 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 31/07/13 TO 31/03/13 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY CASHA / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRAHAM BOUGH / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM the Rotunda 1 Old London Road Hertford Hertfordshire SG13 7LA United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAXU EXPENSE VERIFICATION LIMITED
Cash Bank In Hand | 2012-07-31 | £ 100 |
---|---|---|
Shareholder Funds | 2012-07-31 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as TAXU EXPENSE VERIFICATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |