Advanced company searchLink opens in new window

TACMONCO LIMITED

Company number 07686178

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)
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
  • GBP 1
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
  • GBP 1
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
  • ANNOTATION A second filed AR01 was registered on 29/10/2013
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