Advanced company searchLink opens in new window

TAGMAN PRESS LTD

Company number 08934972

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 AA Micro company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2016 DS01 Application to strike the company off the register
02 Dec 2015 AA Micro company accounts made up to 30 April 2015
27 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
05 Nov 2015 AD01 Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to Layer Hall Farm Cottage Church Road Layer-De-La-Haye Colchester CO2 0ET on 5 November 2015
20 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
01 Oct 2014 TM01 Termination of appointment of Paul Dickson as a director on 30 September 2014
10 Sep 2014 AP01 Appointment of Mrs Sonja Edith Abbey Haggett as a director on 4 September 2014
28 Mar 2014 AP01 Appointment of Mr Paul Dickson as a director
12 Mar 2014 TM01 Termination of appointment of Osker Heiman as a director
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 1