TAGG CAPITAL LTD.

35 Berkeley Square 35 Berkeley Square, London, W1J 5BF, England
StatusACTIVE
Company No.09255704
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

TAGG CAPITAL LTD. is an active private limited company with number 09255704. It was incorporated 9 years, 8 months, 28 days ago, on 09 October 2014. The company address is 35 Berkeley Square 35 Berkeley Square, London, W1J 5BF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saira Taggar

Cessation date: 2020-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saira Taggar

Notification date: 2020-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Saira Taggar

Appointment date: 2020-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saira Taggar

Termination date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-03

Officer name: Mrs Saira Taggar

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Amerjit Taggar

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-03

Officer name: Mrs Saira Taggar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 43 Avery Court Wharf Lane Solihull B91 2NG United Kingdom

New address: 35 Berkeley Square Mayfair London W1J 5BF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saira Taggar

Notification date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 57 South Road Erdington Birmingham B23 6EH United Kingdom

New address: 43 Avery Court Wharf Lane Solihull B91 2NG

Documents

View document PDF

Resolution

Date: 14 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 CAVENDISH ROAD (FREEHOLD) LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:05681400
Status:ACTIVE
Category:Private Limited Company

ADSCOTT ACCOUNTANCY SERVICES LIMITED

37 NEW ROAD,COVENTRY,CV7 9AS

Number:11863064
Status:ACTIVE
Category:Private Limited Company

BRIDGEOAK LIMITED

51A FROGHALL TERRACE,ABERDEEN,AB24 3JP

Number:SC463260
Status:ACTIVE
Category:Private Limited Company

CAFE CONCESSIONS LTD

2 DOBLE COURT,SOUTH CROYDON,CR2 8RN

Number:10798213
Status:ACTIVE
Category:Private Limited Company

CGU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10986432
Status:ACTIVE
Category:Private Limited Company

MOONS HILL ESTATES LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10128773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source