Advanced company searchLink opens in new window

TAGUS INTERNATIONAL LIMITED

Company number 01835364

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
24 Jan 2016 CH01 Director's details changed for Ms Caroline Mary Gerrie on 23 July 2014
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AD01 Registered office address changed from 1 Sekforde Street London EC1R 0BE on 18 February 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Ian James Hopkins on 31 December 2010
11 Feb 2011 CH01 Director's details changed for Caroline Mary Gerrie on 31 December 2010
11 Feb 2011 CH01 Director's details changed for Ian James Hopkins on 31 December 2010
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010