About

Registered Number: 06693866
Date of Incorporation: 10/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: FORTIS INSOLVENCY LIMITED, 683-693 Wilmslow Road, Manchester, M20 6RE

 

Founded in 2008, Tauntans Ltd are based in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies director is Vijaykumar, Vinoth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIJAYKUMAR, Vinoth 31 March 2017 13 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
RESOLUTIONS - N/A 21 January 2020
LIQ14 - N/A 21 January 2020
RESOLUTIONS - N/A 27 November 2018
AD01 - Change of registered office address 16 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2018
LIQ02 - N/A 13 November 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
DISS40 - Notice of striking-off action discontinued 31 January 2018
PSC01 - N/A 30 January 2018
CS01 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
DISS16(SOAS) - N/A 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
TM01 - Termination of appointment of director 10 September 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 27 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 31 July 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AA - Annual Accounts 17 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 27 September 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AUD - Auditor's letter of resignation 14 February 2011
TM01 - Termination of appointment of director 30 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 13 December 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
RESOLUTIONS - N/A 12 October 2010
CONNOT - N/A 12 October 2010
RESOLUTIONS - N/A 01 October 2010
CONNOT - N/A 21 September 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 25 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
225 - Change of Accounting Reference Date 20 July 2009
287 - Change in situation or address of Registered Office 13 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

Debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.