Advanced company searchLink opens in new window

TAG ACQUISITIONS LIMITED

Company number 06346620

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
20 Jul 2020 AA Accounts for a small company made up to 30 June 2019
10 Dec 2019 CH01 Director's details changed for Mr David Nicholas Kassler on 1 December 2019
30 Sep 2019 TM01 Termination of appointment of Benedict James Smith as a director on 16 September 2019
30 Sep 2019 TM01 Termination of appointment of Roger Stuart Howl as a director on 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
06 Sep 2019 AP01 Appointment of Mr David Nicholas Kassler as a director on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Frank Aghoghovbia as a director on 6 September 2019
06 Aug 2019 TM01 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019
06 Aug 2019 AP01 Appointment of Mr Benedict James Smith as a director on 30 July 2019
02 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2019 AA Full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 AP01 Appointment of Mr Roger Stuart Howl as a director on 25 February 2019
13 Mar 2019 TM01 Termination of appointment of Stephen James Faulkner as a director on 22 February 2019
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2019 AA Full accounts made up to 30 June 2017
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
18 Sep 2018 PSC02 Notification of Tag Equityco Limited as a person with significant control on 6 April 2016
09 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018
09 Apr 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018