- Company Overview for TAG WORLDWIDE GROUP LIMITED (01031786)
- Filing history for TAG WORLDWIDE GROUP LIMITED (01031786)
- People for TAG WORLDWIDE GROUP LIMITED (01031786)
- Charges for TAG WORLDWIDE GROUP LIMITED (01031786)
- More for TAG WORLDWIDE GROUP LIMITED (01031786)
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) |
---|---|---|---|
24 May 2017 | AP01 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
22 Feb 2016 | CH01 | Director's details changed for Stuart Dudley Trood on 19 November 2012 | |
13 Nov 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from , 29 Clerkenwell Road, London, EC1M 5TA to 55 Wells Street London W1A 3AE on 7 September 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 | |
28 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AP01 | Appointment of Andrea Lattimore as a director on 6 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 | |
28 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Peter David Zillig on 11 May 2014 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | TM02 | Termination of appointment of William Duncan as a secretary | |
27 Jan 2014 | AP04 | Appointment of Exel Secretarial Services Limited as a secretary |