TAGG CAPITAL LTD.
Status | ACTIVE |
Company No. | 09255704 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 10 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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
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 |
51A FROGHALL TERRACE,ABERDEEN,AB24 3JP
Number: | SC463260 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOBLE COURT,SOUTH CROYDON,CR2 8RN
Number: | 10798213 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10986432 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 10128773 |
Status: | ACTIVE |
Category: | Private Limited Company |