- Company Overview for TAG BUSINESS SOLUTIONS LTD (07687238)
- Filing history for TAG BUSINESS SOLUTIONS LTD (07687238)
- People for TAG BUSINESS SOLUTIONS LTD (07687238)
- More for TAG BUSINESS SOLUTIONS LTD (07687238)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Godfrey Lennon as a person with significant control on 29 June 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
16 Jul 2015 | TM01 | Termination of appointment of a director | |
15 Jul 2015 | AD01 | Registered office address changed from Alberminster House 38-40 Sydenahm Road Croydon Surrey CR0 2EF to 38-40 Sydenham Road Croydon Surrey CR0 2EF on 15 July 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Angela Morris as a director | |
18 Jul 2012 | CH01 | Director's details changed for Mr Godfrey Lennon on 18 July 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 16 March 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from 10-11 Danbury Mews Manor Road Manor Road Wallington Surrey SM6 0BY England on 15 March 2012 | |
29 Jun 2011 | NEWINC |
Incorporation
|