Advanced company searchLink opens in new window

TAG AVIATION GROUP (UK) LIMITED

Company number 03460142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2012 DS01 Application to strike the company off the register
16 Jul 2012 CC04 Statement of company's objects
12 Jul 2012 SH20 Statement by Directors
12 Jul 2012 CAP-SS Solvency Statement dated 12/07/12
12 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £494,825 credited to profit and loss account 27/06/2012
12 Jul 2012 SH19 Statement of capital on 12 July 2012
  • GBP 1.00
26 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
26 Nov 2010 SH20 Statement by Directors
26 Nov 2010 CAP-SS Solvency Statement dated 17/11/10
26 Nov 2010 SH19 Statement of capital on 26 November 2010
  • GBP 494,826.00
26 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
19 Nov 2009 CH03 Secretary's details changed for Ronald Hedges on 2 November 2009
19 Nov 2009 CH01 Director's details changed for Ronald Hedges on 2 November 2009
19 Nov 2009 CH01 Director's details changed for Mansour Akram Ojjeh on 2 November 2009
19 Nov 2009 CH01 Director's details changed for Roger Mcmullin on 2 November 2009
19 Nov 2009 CH01 Director's details changed for Abdulaziz Ojjeh on 2 November 2009
19 Nov 2009 CH01 Director's details changed for Sydney Gillibrand on 2 November 2009
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
23 Oct 2009 AA Group of companies' accounts made up to 31 December 2008