- Company Overview for TAG DESIGN AGENCY LIMITED (08863679)
- Filing history for TAG DESIGN AGENCY LIMITED (08863679)
- People for TAG DESIGN AGENCY LIMITED (08863679)
- More for TAG DESIGN AGENCY LIMITED (08863679)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | TM01 | Termination of appointment of Ian John Jackman Read as a director on 31 October 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
15 Dec 2014 | CH01 | Director's details changed for Ms Tara Adsett on 15 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr Ian John Jackman Read on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 57 Alvington Road Newport Isle of Wight PO30 5AR England to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 15 December 2014 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|