Advanced company searchLink opens in new window

TAG NOMINEES LIMITED

Company number 06414908

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 1
15 Aug 2011 AD01 Registered office address changed from 1 Berwick Cottages Burton Bradstock Bridport Dorset DT6 4NE on 15 August 2011
15 Aug 2011 TM02 Termination of appointment of Martin Davies as a secretary
15 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 1 November 2010
29 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
11 Mar 2010 AD01 Registered office address changed from Hollow Cottage North Chideock Bridport Dorset DT6 6LF on 11 March 2010
13 Jan 2010 CH03 Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010
14 Dec 2009 AR01 Annual return made up to 1 November 2009
20 Aug 2009 AA Accounts made up to 30 November 2008
17 Dec 2008 363a Return made up to 01/11/08; full list of members
09 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
09 Jan 2008 287 Registered office changed on 09/01/08 from: 2ND floor, titchfield house 69-85 tabernacle street london EC2A 4RR
01 Nov 2007 NEWINC Incorporation