- Company Overview for TACMONCO LIMITED (07686178)
- Filing history for TACMONCO LIMITED (07686178)
- People for TACMONCO LIMITED (07686178)
- More for TACMONCO LIMITED (07686178)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2016 | DS01 | Application to strike the company off the register | |
15 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH01 | Director's details changed for Dr. Attila Gyoergy Agoston on 28 June 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Mar 2015 | AP01 | Appointment of Dr. Attila Gyoergy Agoston as a director on 9 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Eugen Schaefer as a director on 9 March 2015 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
30 Aug 2013 | AP04 | Appointment of Sl24 Ltd as a secretary | |
30 Aug 2013 | AP01 | Appointment of Eugen Schaefer as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Darren Morrant as a director | |
30 Aug 2013 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS on 30 August 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Eurexcel Membership Projects Limited as a director | |
04 Apr 2013 | CH01 | Director's details changed for Mr Darren Anthony Morrant on 29 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Apr 2013 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS on 2 April 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from 30 Pillings Road Oakham Rutland LE15 6QF England on 27 March 2013 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 2 October 2012 |