- Company Overview for TAG SULIS LIMITED (07244043)
- Filing history for TAG SULIS LIMITED (07244043)
- People for TAG SULIS LIMITED (07244043)
- Charges for TAG SULIS LIMITED (07244043)
- More for TAG SULIS LIMITED (07244043)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
21 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Nicholas John Hodges on 5 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Mrs Catherine Jane Hodges on 5 May 2011 | |
24 May 2011 | CH01 | Director's details changed for Ms Sarah Elizabeth Gibbs on 5 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Ms Catherine Jane Mould on 3 March 2011 | |
28 Oct 2010 | SH08 | Change of share class name or designation | |
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |