Advanced company searchLink opens in new window

TAGA RESTAURANTS LIMITED

Company number 12720199

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
18 Apr 2024 TM01 Termination of appointment of Angelica Viehhauser as a director on 11 April 2024
18 Apr 2024 TM01 Termination of appointment of Anthony Piers Rawlence as a director on 11 April 2024
18 Apr 2024 PSC07 Cessation of Angelica Viehhauser as a person with significant control on 11 April 2024
18 Apr 2024 PSC07 Cessation of Anthony Piers Rawlence as a person with significant control on 11 April 2024
01 Feb 2024 CS01 Confirmation statement made on 11 June 2023 with no updates
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 AA Micro company accounts made up to 31 July 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
04 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 360
21 Jun 2021 SH02 Sub-division of shares on 3 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 111
13 Jul 2020 TM01 Termination of appointment of Gareth Victor Lloyd-Jones as a director on 5 July 2020
05 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-05
  • GBP 100