Advanced company searchLink opens in new window

TAGGAR LIMITED

Company number 08706104

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 DS01 Application to strike the company off the register
09 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from Platinum Building Cowley Road Cambridge CB4 0DS England to Maurice Wilkes Building 3rd Floor Cowley Road Cambridge CB4 0DS on 11 October 2018
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
11 Aug 2017 PSC07 Cessation of Elizabeth Jane Harris as a person with significant control on 6 April 2017
11 Aug 2017 PSC02 Notification of Icp London Limited as a person with significant control on 6 April 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Nov 2016 AD01 Registered office address changed from 3rd Floor Broers Building 21 Jj Thomson Avenue Cambridge CB3 0FA to Platinum Building Cowley Road Cambridge CB4 0DS on 9 November 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
21 Oct 2015 AD01 Registered office address changed from Broers Building 3rd Floor 21 Jj Thompson Avenue Cambridge CB3 0FA to 3rd Floor Broers Building 21 Jj Thomson Avenue Cambridge CB3 0FA on 21 October 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
31 Mar 2014 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
25 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted