Advanced company searchLink opens in new window

TAG BUSINESS SOLUTIONS LTD

Company number 07687238

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted