- Company Overview for TAG WORLDWIDE GROUP LIMITED (01031786)
- Filing history for TAG WORLDWIDE GROUP LIMITED (01031786)
- People for TAG WORLDWIDE GROUP LIMITED (01031786)
- Charges for TAG WORLDWIDE GROUP LIMITED (01031786)
- More for TAG WORLDWIDE GROUP LIMITED (01031786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2018 | PSC01 | Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from , Aldgate Tower 2 Leman Street, London, E1 8FA, England to 55 Wells Street London W1A 3AE on 9 April 2018 | |
26 Mar 2018 | PSC07 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | MR01 | Registration of charge 010317860012, created on 2 March 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Jane Li as a secretary on 30 November 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 | |
18 Jan 2018 | PSC07 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 | |
02 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
24 May 2017 | AP01 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
22 Feb 2016 | CH01 | Director's details changed for Stuart Dudley Trood on 19 November 2012 | |
13 Nov 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 7 September 2015 |