TREASURY TAG LIMITED

3 Park Square, Leeds, LS1 2NE, West Yorkshire
StatusDISSOLVED
Company No.07287747
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age13 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution28 Nov 2017
Years6 years, 6 months, 9 days

SUMMARY

TREASURY TAG LIMITED is an dissolved private limited company with number 07287747. It was incorporated 13 years, 11 months, 20 days ago, on 17 June 2010 and it was dissolved 6 years, 6 months, 9 days ago, on 28 November 2017. The company address is 3 Park Square, Leeds, LS1 2NE, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bland

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alec Wainwright

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Robinson

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bland

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom

Change date: 2011-07-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 22 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Robinson

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bland

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Jayne Golightly

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLPEP LIMITED

84-90 MARKET STREET,CANNOCK,WS12 1AG

Number:08357605
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE DIVERSITY LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:05289883
Status:ACTIVE
Category:Private Limited Company

K K GLOBAL LIMITED

58 HIGH STREET,SHEFFIELD,S20 1ED

Number:07565384
Status:ACTIVE
Category:Private Limited Company
Number:SC532571
Status:ACTIVE
Category:Private Limited Company

PLANT-BASED EVENTS CO LTD

2 HILL FARM ROAD,LONDON,W10 6DN

Number:11149909
Status:ACTIVE
Category:Private Limited Company

SW PLANNING CONSULTANCY LIMITED

44 PASTERN PLACE,MILTON KEYNES,MK14 7RH

Number:09250536
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