Advanced company searchLink opens in new window

TAG AT ENGINE LIMITED

Company number 05875918

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014
10 Mar 2014 TM02 Termination of appointment of William Grant Duncan as a secretary on 1 January 2014
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DS01 Application to strike the company off the register
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
02 Jul 2013 AP01 Appointment of Peter David Zillig 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 Jul 2013 TM01 Termination of appointment of Conor James Davey as a director on 31 May 2013
01 Feb 2013 TM01 Termination of appointment of Stephen Parish as a director on 31 December 2012
10 Jan 2013 TM01 Termination of appointment of Richard Morpeth Jameson as a director on 31 December 2012
10 Jan 2013 AP03 Appointment of William Grant Duncan as a secretary on 31 December 2012
10 Jan 2013 TM02 Termination of appointment of Richard Morpeth Jameson as a secretary on 31 December 2012
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
14 Nov 2012 MISC Minutes of meeting
14 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
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
07 Feb 2012 AP03 Appointment of William Grant Duncan as a secretary on 1 February 2012
07 Feb 2012 TM02 Termination of appointment of Richard Morpeth Jameson as a secretary on 1 February 2012
07 Feb 2012 AD01 Registered office address changed from 29 Clerkenwell Road London EC1M 5TA on 7 February 2012