Advanced company searchLink opens in new window

TAG ECO RECYCLING (UK) LIMITED

Company number 04160239

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
04 Jul 2018 AA Full accounts made up to 30 September 2017
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
03 Aug 2017 AA Full accounts made up to 30 September 2016
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Jan 2017 AP01 Appointment of Mr Mark Joseph Irwin as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Trevor Paul Earland as a director on 13 January 2017
01 Jul 2016 AA Full accounts made up to 30 September 2015
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
01 Oct 2015 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 14 st. George Street London W1S 1FE on 1 October 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
18 Jun 2015 AP01 Appointment of Mr Raoul Bajaj as a director on 22 May 2015
18 Jun 2015 TM01 Termination of appointment of Simon Matthew Collins as a director on 22 May 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
01 Jul 2014 AA Full accounts made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
22 Nov 2013 CERTNM Company name changed trafigura energy LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
22 Nov 2013 TM01 Termination of appointment of Jonathan Pegler as a director
22 Nov 2013 TM01 Termination of appointment of Nicolas Konialidis as a director
22 Nov 2013 TM01 Termination of appointment of Duncan Letchford as a director
22 Nov 2013 TM01 Termination of appointment of Jaakko Ahmala as a director
22 Nov 2013 AP01 Appointment of Mr Simon Matthew Collins as a director
22 Nov 2013 AP01 Appointment of Mr Trevor Paul Earland as a director