LTAG UK LIMITED

19 Jessops Riverside 19 Jessops Riverside, Sheffield, S9 2RX
StatusDISSOLVED
Company No.09197550
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years2 years, 11 months, 28 days

SUMMARY

LTAG UK LIMITED is an dissolved private limited company with number 09197550. It was incorporated 9 years, 8 months, 28 days ago, on 01 September 2014 and it was dissolved 2 years, 11 months, 28 days ago, on 01 June 2021. The company address is 19 Jessops Riverside 19 Jessops Riverside, Sheffield, S9 2RX.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gordon Edward West

Appointment date: 2020-12-30

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-05

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/20

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 144,441,089 GBP

Date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 95,441,089.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Capital : 63,441,089 GBP

Date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-28

New address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX

Old address: Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Graham Ward

Appointment date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2014-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Termination date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

New address: Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1255 LIMITED\certificate issued on 03/10/14

Documents

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB AIR CONDITIONING AND REFRIGERATION LTD

42 NAVIGATION WHARF,LIVERPOOL,L3 4DN

Number:10262556
Status:ACTIVE
Category:Private Limited Company

CATERHAM BRITANNIC LTD

BOURNE HOUSE,CATERHAM,CR3 0BL

Number:10007295
Status:ACTIVE
Category:Private Limited Company

DISHA ENTERPRISE LIMITED

80-82 SOUTHAMPTON ROW,,WC1B 4BB

Number:04452201
Status:ACTIVE
Category:Private Limited Company

DM MCNAUGHT & CO LTD.

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC318943
Status:ACTIVE
Category:Private Limited Company

GRAYS CAFE BAR LTD

60B FRONT STREET WEST,BEDLINGTON,NE22 5UB

Number:11872839
Status:ACTIVE
Category:Private Limited Company

MATTHEW SWAIN LIMITED

3 OLD BARBER,HARROGATE,HG1 3DF

Number:09128949
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