- Company Overview for TAG ASSESSMENT LIMITED (08583060)
- Filing history for TAG ASSESSMENT LIMITED (08583060)
- People for TAG ASSESSMENT LIMITED (08583060)
- More for TAG ASSESSMENT LIMITED (08583060)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Dan Sandhu as a director on 1 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Edward Matthew Wingfield as a director on 1 December 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Edward Matthew Wingfield on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE to Fs 114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
24 Jun 2014 | AD01 | Registered office address changed from Angel House High Street Sherston Wiltshire SN16 0LH England on 24 June 2014 | |
25 Jun 2013 | NEWINC |
Incorporation
|