Advanced company searchLink opens in new window

TAG K9 LTD

Company number 07060550

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)