- Company Overview for TAG K9 LTD (07060550)
- Filing history for TAG K9 LTD (07060550)
- People for TAG K9 LTD (07060550)
- More for TAG K9 LTD (07060550)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2011 | TM01 | Termination of appointment of Aaron Mcclenaghan as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Shane Towns as a director | |
18 Nov 2010 | AR01 |
Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
18 Nov 2010 | AD01 | Registered office address changed from the Firs Poole Street Great Yeldham Essex CO9 4HJ United Kingdom on 18 November 2010 | |
05 Mar 2010 | AP01 | Appointment of Shane Mark Towns as a director | |
25 Jan 2010 | AP01 | Appointment of Aaron Mcclenaghan as a director | |
20 Nov 2009 | AP01 | Appointment of Richard Towns as a director | |
20 Nov 2009 | TM01 | Termination of appointment of Trevor Endacott as a director | |
29 Oct 2009 | NEWINC |
Incorporation
|