Advanced company searchLink opens in new window

TAG'S SNACK FOODS LIMITED

Company number 08038937

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Jan 2018 MR04 Satisfaction of charge 080389370001 in full
19 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Mr John Patrick Tague on 19 April 2016
16 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
03 Feb 2015 MR01 Registration of charge 080389370001, created on 2 February 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
04 May 2012 AP01 Appointment of John Patrick Tague as a director
20 Apr 2012 TM01 Termination of appointment of Martyn Cull as a director
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted