Advanced company searchLink opens in new window

SCTAG LIMITED

Company number 10908277

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 43 Berkeley Square London W1J 5AP on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Nigel Eston Michael Guy as a director on 8 March 2023
08 Mar 2023 PSC07 Cessation of Nigel Eston Michael Guy as a person with significant control on 8 March 2023
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 PSC07 Cessation of The House of Tag Group Limited as a person with significant control on 2 August 2022
02 Aug 2022 AP03 Appointment of Mr Yaw Ankrah as a secretary on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Yaw Ankrah as a director on 2 August 2022
02 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 2 August 2022
02 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 PSC07 Cessation of Christopher Andrew Morris as a person with significant control on 9 April 2022
11 Apr 2022 TM01 Termination of appointment of Christopher Andrew Morris as a director on 9 April 2022
10 Apr 2022 TM01 Termination of appointment of Amilcar Jermaine Cyrile as a director on 9 April 2022
10 Apr 2022 TM02 Termination of appointment of Amilcar Jermaine Cyrile as a secretary on 9 April 2022
10 Apr 2022 PSC07 Cessation of Amilcar Jermaine Cyrile as a person with significant control on 9 April 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 PSC07 Cessation of Jeremiah Emmanuel Bem as a person with significant control on 14 September 2021
09 Nov 2021 PSC07 Cessation of Seven Mark Zayn Jacobs as a person with significant control on 14 September 2021
25 Sep 2021 TM01 Termination of appointment of Seven Mark Zayn Jacobs as a director on 14 September 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 69,999
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 44,800
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 43,401