ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED
Company number 06600562
- Company Overview for ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED (06600562)
- Filing history for ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED (06600562)
- People for ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED (06600562)
- More for ALVAREZ & MARSAL TAG-EUROPE HOLDINGS LIMITED (06600562)
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) |
---|---|---|---|
24 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
12 Jul 2024 | PSC05 | Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 12 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 12 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
15 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
03 May 2022 | PSC05 | Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022 | |
05 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | TM01 | Termination of appointment of Antonio Clemente Alvarez Ii as a director on 31 December 2020 | |
09 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Oct 2020 | CH01 | Director's details changed for Paul Aversano on 6 October 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
09 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | CH01 | Director's details changed for Stephen Robert Gate on 29 April 2019 |