Advanced company searchLink opens in new window

TACTICAL GLOBAL MANAGEMENT (UK) LIMITED

Company number 04027706

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 DS01 Application to strike the company off the register
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Sep 2015 MR04 Satisfaction of charge 1 in full
05 Sep 2015 MR04 Satisfaction of charge 2 in full
21 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 850,000
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 850,000
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 CH03 Secretary's details changed for Melanie Susan Davis on 27 September 2012
06 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 6Th Floor 39 St James's Street London SW1A 1JD on 21 July 2011
08 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 February 2011
  • GBP 750,000
07 Jun 2011 CH01 Director's details changed for Stephen Patrick Goode on 31 May 2011
07 Jun 2011 CH03 Secretary's details changed for Melanie Susan Davis on 31 May 2011
26 May 2011 TM01 Termination of appointment of Peter Williamson as a director
26 May 2011 TM01 Termination of appointment of Robert Officer as a director
24 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2