Advanced company searchLink opens in new window

TITLE TAGS LIMITED

Company number 05955435

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
12 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
17 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 Oct 2014 AD01 Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE to 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 29 October 2014
27 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2012
07 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
04 Dec 2012 AA01 Previous accounting period shortened from 28 February 2013 to 31 August 2012
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Nov 2012 AA01 Previous accounting period shortened from 31 March 2012 to 29 February 2012
29 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
15 May 2012 TM01 Termination of appointment of Claire Brown as a director
15 May 2012 TM01 Termination of appointment of Claire Brown as a director
15 May 2012 TM01 Termination of appointment of Christopher Brown as a director
31 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011