Advanced company searchLink opens in new window

TREASURY TAG LIMITED

Company number 07287747

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
04 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
13 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
04 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
12 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
16 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Sep 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
02 Sep 2011 TM02 Termination of appointment of Richard Bland as a secretary
26 Jul 2011 AP01 Appointment of Mr Martin Alec Wainwright as a director
26 Jul 2011 TM01 Termination of appointment of Jamie Robinson as a director
26 Jul 2011 TM02 Termination of appointment of Richard Bland as a secretary
26 Jul 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 26 July 2011
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
17 Nov 2010 AP01 Appointment of Jamie Robinson as a director
17 Nov 2010 TM01 Termination of appointment of Richard Bland as a director
17 Nov 2010 AP01 Appointment of Anita Jayne Golightly as a director
17 Jun 2010 NEWINC Incorporation