LTAG UK LIMITED
Status | DISSOLVED |
Company No. | 09197550 |
Category | Private Limited Company |
Incorporated | 01 Sep 2014 |
Age | 9 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 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
Dissolution application strike off company
Date: 09 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 05 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 05 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/09/20
Documents
Resolution
Date: 05 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AB AIR CONDITIONING AND REFRIGERATION LTD
42 NAVIGATION WHARF,LIVERPOOL,L3 4DN
Number: | 10262556 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE,CATERHAM,CR3 0BL
Number: | 10007295 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-82 SOUTHAMPTON ROW,,WC1B 4BB
Number: | 04452201 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW
Number: | SC318943 |
Status: | ACTIVE |
Category: | Private Limited Company |
60B FRONT STREET WEST,BEDLINGTON,NE22 5UB
Number: | 11872839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OLD BARBER,HARROGATE,HG1 3DF
Number: | 09128949 |
Status: | ACTIVE |
Category: | Private Limited Company |