Advanced company searchLink opens in new window

TAGGERT LTD

Company number 07397476

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-21
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
  • MODEL ARTICLES ‐ Model articles adopted