Advanced company searchLink opens in new window

TAG BUSINESS ADVISORS LIMITED

Company number 06562079

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2017 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2017-01-13
  • GBP 1,000
13 Jan 2017 AD01 Registered office address changed from 28 Mithras Gardens Wavendon Gate Milton Keynes MK7 7SX to 36a Park Drive London SE7 8DY on 13 January 2017
30 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
11 Jun 2015 CH01 Director's details changed for Mr Brandon Rodney Topham on 1 September 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from 33 Huntingdon Crescent Bletchley Milton Keynes MK3 5NT to 28 Mithras Gardens Wavendon Gate Milton Keynes MK7 7SX on 11 August 2014
26 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AP01 Appointment of Mr Brandon Rodney Topham as a director
07 Jun 2013 TM01 Termination of appointment of Roger Press as a director
07 Jun 2013 AD01 Registered office address changed from 19 Denbigh Road London W11 2SN England on 7 June 2013
16 Apr 2013 AD01 Registered office address changed from 33 Huntingdon Crescent Bletchley Milton Keynes Buckinghamshire MK3 5NT England on 16 April 2013
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Apr 2013 TM01 Termination of appointment of Brandon Topham as a director