- Company Overview for TREASURY TAG LIMITED (07287747)
- Filing history for TREASURY TAG LIMITED (07287747)
- People for TREASURY TAG LIMITED (07287747)
- More for TREASURY TAG LIMITED (07287747)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |