- Company Overview for TAG BUSINESS ADVISORS LIMITED (06562079)
- Filing history for TAG BUSINESS ADVISORS LIMITED (06562079)
- People for TAG BUSINESS ADVISORS LIMITED (06562079)
- More for TAG BUSINESS ADVISORS LIMITED (06562079)
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
|
|
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
|
|
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
|
|
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 |