Advanced company searchLink opens in new window

TAG SMART LIMITED

Company number 08605815

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
03 Mar 2016 CH01 Director's details changed for Mr Ahmed Sadiq on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Ahmed Adnan Sadiq on 3 March 2016
07 Jan 2016 TM02 Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015
28 Sep 2015 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 28 September 2015
23 Sep 2015 CH01 Director's details changed for Mr Mark Darbyshire on 5 March 2015
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 147.0589
16 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 147.058
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 123.498
12 Mar 2015 AP01 Appointment of Mr Ian Richard Griffin as a director on 22 January 2015
12 Mar 2015 AP01 Appointment of Mr Ian Johnston Findlay as a director on 22 January 2015
12 Mar 2015 AP01 Appointment of Mr Ahmed Adnan Sadiq as a director on 22 January 2015
12 Mar 2015 AP01 Appointment of Mr Thomas Christoforos Toumazis as a director on 22 January 2015
11 Mar 2015 AP03 Appointment of Mr Quentin George Paul Cooke as a secretary on 22 January 2015
05 Mar 2015 TM02 Termination of appointment of London Registrars Plc as a secretary on 5 March 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 26/09/2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2014
14 Oct 2014 SH02 Sub-division of shares on 26 September 2014
26 Sep 2014 CH01 Director's details changed for Mark Darybshire on 1 January 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1