Advanced company searchLink opens in new window

TESTAG LIMITED

Company number 12675947

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 DS01 Application to strike the company off the register
28 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
27 Apr 2023 AA01 Current accounting period shortened from 30 April 2023 to 29 April 2023
13 Mar 2023 TM01 Termination of appointment of Clifford Ian Kirby as a director on 12 March 2023
13 Mar 2023 TM01 Termination of appointment of Anthony Roiall Banks as a director on 12 March 2023
23 Jan 2023 AD01 Registered office address changed from Suite 2B Stanley Grange Ormskirk Road Knowsley Prescot L34 4AT England to 15a Tiger Court Kings Business Park Knowsley L34 1BH on 23 January 2023
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
25 Apr 2022 AD01 Registered office address changed from Suite 4 Stanley Grange Ormskirk Road Knowsley Prescot L34 4AT England to Suite 2B Stanley Grange Ormskirk Road Knowsley Prescot L34 4AT on 25 April 2022
20 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
11 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
28 Jan 2021 AP01 Appointment of Mrs Kathryn Louise Wimpenny as a director on 23 January 2021
09 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
09 Jan 2021 PSC07 Cessation of Daniel John Morton as a person with significant control on 30 July 2020
09 Jan 2021 PSC01 Notification of Bijan Martin Sedghi as a person with significant control on 16 October 2020
09 Jan 2021 PSC01 Notification of Anthony Roiall Banks as a person with significant control on 25 November 2020
09 Jan 2021 PSC01 Notification of Clifford Ian Kirby as a person with significant control on 17 October 2020
16 Oct 2020 TM01 Termination of appointment of Stefaan Agnes Laurent Pascal Vossen as a director on 16 October 2020
07 Oct 2020 TM01 Termination of appointment of Mark Anthony Scoular as a director on 7 October 2020
05 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered company name 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered name 20/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2020 AP01 Appointment of Mr Anthony Roiall Banks as a director on 3 August 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21