- Company Overview for SCTAG LIMITED (10908277)
- Filing history for SCTAG LIMITED (10908277)
- People for SCTAG LIMITED (10908277)
- More for SCTAG LIMITED (10908277)
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
|
|
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2021
|
|
25 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2021
|