- Company Overview for LTAG UK LIMITED (09197550)
- Filing history for LTAG UK LIMITED (09197550)
- People for LTAG UK LIMITED (09197550)
- More for LTAG UK LIMITED (09197550)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
05 Feb 2021 | AP01 | Appointment of Mr Simon Gordon Edward West as a director on 30 December 2020 | |
05 Oct 2020 | SH20 | Statement by Directors | |
05 Oct 2020 | SH19 |
Statement of capital on 5 October 2020
|
|
05 Oct 2020 | CAP-SS | Solvency Statement dated 22/09/20 | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
11 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
03 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
28 Nov 2014 | AD01 | Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Keith Graham Ward as a director on 8 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 8 October 2014 |