- Company Overview for TAGGERT LTD (07397476)
- Filing history for TAGGERT LTD (07397476)
- People for TAGGERT LTD (07397476)
- Charges for TAGGERT LTD (07397476)
- More for TAGGERT LTD (07397476)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | TM01 | Termination of appointment of Jonathan Mansour as a director on 6 January 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Jacob Cutajar as a director on 6 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
13 Aug 2013 | AAMD | Amended accounts made up to 31 October 2011 | |
23 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
20 May 2013 | TM01 | Termination of appointment of Jack Camille as a director on 5 January 2013 | |
20 May 2013 | AP01 | Appointment of Mr Jonathan Mansour as a director on 5 January 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
22 Nov 2012 | CERTNM |
Company name changed nouvel air group inc LTD\certificate issued on 22/11/12
|
|
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | NEWINC |
Incorporation
|