- Company Overview for TAG NOMINEES LIMITED (06414908)
- Filing history for TAG NOMINEES LIMITED (06414908)
- People for TAG NOMINEES LIMITED (06414908)
- More for TAG NOMINEES LIMITED (06414908)
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
|
|
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 |