Company NameTAS Capital Ltd
Company StatusDissolved
Company Number08411135
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Egor Tarabasov
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressC/O Jamieson Alexander Legal
Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Notification of Egor Tarabasov as a person with significant control on 6 April 2016 (2 pages)
23 June 2022Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 23 June 2022 (2 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 June 2022Confirmation statement made on 20 February 2018 with no updates (2 pages)
9 June 2022Confirmation statement made on 20 February 2021 with no updates (2 pages)
9 June 2022Total exemption full accounts made up to 31 March 2016 (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2019 (6 pages)
9 June 2022Confirmation statement made on 20 February 2017 with no updates (2 pages)
9 June 2022Annual return made up to 20 February 2016
Statement of capital on 2022-06-09
  • GBP 1
(20 pages)
9 June 2022Confirmation statement made on 20 February 2022 with no updates (2 pages)
9 June 2022Total exemption full accounts made up to 31 March 2015 (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2020 (6 pages)
9 June 2022Administrative restoration application (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 June 2022Total exemption full accounts made up to 31 March 2018 (6 pages)
9 June 2022Confirmation statement made on 20 February 2020 with no updates (2 pages)
9 June 2022Confirmation statement made on 20 February 2019 with no updates (2 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page)
30 September 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 September 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)