Advanced company searchLink opens in new window

WHITE TAG LTD

Company number SC475925

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
31 May 2017 AD01 Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017
05 Nov 2016 TM01 Termination of appointment of Chellasamy Muthusamy as a director on 1 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
25 May 2016 AP01 Appointment of Mr Karthikeyan Manickam as a director on 24 May 2016
03 Mar 2016 CH01 Director's details changed for Chellasamy Muthusamy on 3 March 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015
18 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
14 Oct 2014 AP01 Appointment of Chellasamy Muthusamy as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Stasa Stasic as a director on 14 October 2014
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1