Advanced company searchLink opens in new window

TAG PROPERTY INVESTMENTS LIMITED

Company number 04686745

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 PSC04 Change of details for Mr Andreas Paschale Pashouros as a person with significant control on 12 September 2018
04 Mar 2019 CH01 Director's details changed for Mr Andreas Paschale Pashouros on 12 September 2018
04 Mar 2019 CH01 Director's details changed for Mr Andreas Paschale Pashouros on 21 November 2018
23 Feb 2019 AD01 Registered office address changed from C/O Kemps 84 High Street Broadstairs Kent CT10 1JJ to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2018 CS01 Confirmation statement made on 5 March 2018 with updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 PSC01 Notification of Andreas Paschale Pashouros as a person with significant control on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Andreas Paschale Pashouros on 17 November 2017
06 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
28 May 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
19 Feb 2015 TM02 Termination of appointment of Karen Louise Young as a secretary on 2 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders