- Company Overview for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
- Filing history for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
- People for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
- Charges for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
- Insolvency for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
- More for TAG WORLDWIDE HOLDINGS LIMITED (05885323)
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 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 | |
07 Sep 2015 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 29 Clerkenwell Road London EC1M 5TA to Aldgate Tower 2 Leman Street London E1 8FA on 7 September 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Peter David Zillig on 24 July 2014 | |
27 Jan 2014 | AP04 | Appointment of Exel Secretarial Services Limited as a secretary | |
27 Jan 2014 | TM02 | Termination of appointment of William Duncan as a secretary | |
26 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Oct 2013 | TM01 | Termination of appointment of Murray Stroud as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AP01 | Appointment of Peter David Zillig as a director | |
03 Jul 2013 | AP01 | Appointment of Stephen Christopher Charles Nunn as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Conor Davey as a director | |
01 Feb 2013 | TM01 | Termination of appointment of Stephen Parish as a director | |
01 Feb 2013 | AP03 | Appointment of William Grant Duncan as a secretary | |
01 Feb 2013 | TM02 | Termination of appointment of Richard Jameson as a secretary | |
01 Feb 2013 | TM01 | Termination of appointment of Richard Jameson as a director | |
11 Dec 2012 | AP01 | Appointment of Stuart Dudley Trood as a director |