Advanced company searchLink opens in new window

TAG STORAGE LIMITED

Company number 06477337

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
06 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Roger Stuart Howl as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Benedict James Smith as a director on 16 September 2019
06 Aug 2019 AP01 Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019
06 Aug 2019 TM01 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019
06 Aug 2019 AP01 Appointment of Mr Benedict James Smith as a director on 30 July 2019
13 Mar 2019 PSC02 Notification of Tag Equityco Limited as a person with significant control on 6 April 2016
13 Mar 2019 PSC07 Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018
13 Mar 2019 AP01 Appointment of Mr Roger Stuart Howl as a director on 25 February 2019
13 Mar 2019 TM01 Termination of appointment of Stephen James Faulkner as a director on 22 February 2019
08 Feb 2019 AA Full accounts made up to 31 December 2017
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018
26 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
26 Mar 2018 PSC01 Notification of Stephen James Faulkner as a person with significant control on 15 March 2018
26 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
16 Mar 2018 AP01 Appointment of Mr Stephen James Faulkner as a director on 15 March 2018