Advanced company searchLink opens in new window

TAG AT RKCR/YR LIMITED

Company number 05269630

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH01 Director's details changed for Mr Peter David Zillig on 26 October 2014
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2014 DS01 Application to strike the company off the register
11 Aug 2014 TM01 Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
27 Jan 2014 TM02 Termination of appointment of William Grant Duncan as a secretary on 1 January 2014
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014
26 Nov 2013 AA Full accounts made up to 31 December 2012
14 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
02 Jul 2013 AP01 Appointment of Peter David Zillig as a director on 31 May 2013
01 Jul 2013 TM01 Termination of appointment of Conor James Davey as a director on 31 May 2013
01 Jul 2013 AP01 Appointment of Stephen Christopher Charles Nunn as a director on 31 May 2013
01 Feb 2013 TM01 Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director on 31 December 2012
01 Feb 2013 TM02 Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012
01 Feb 2013 AP03 Appointment of William Grant Duncan as a secretary on 31 December 2012
14 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
11 Dec 2012 AP01 Appointment of Conor James Davey as a director on 19 November 2012
11 Dec 2012 AP01 Appointment of Stuart Dudley Trood as a director on 19 November 2012
11 Dec 2012 MISC Section 519
06 Nov 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AP03 Appointment of Richard Morpeth Jameson as a secretary on 9 February 2012
09 Feb 2012 TM02 Termination of appointment of William Grant Duncan as a secretary on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 9 February 2012