- Company Overview for TAG AT ENGINE LIMITED (05875918)
- Filing history for TAG AT ENGINE LIMITED (05875918)
- People for TAG AT ENGINE LIMITED (05875918)
- More for TAG AT ENGINE LIMITED (05875918)
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
|
|
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 |