CLOSING TAG LTD
Status | DISSOLVED |
Company No. | 09436654 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 6 days |
SUMMARY
CLOSING TAG LTD is an dissolved private limited company with number 09436654. It was incorporated 9 years, 3 months, 19 days ago, on 12 February 2015 and it was dissolved 11 months, 6 days ago, on 27 June 2023. The company address is 60 Waters Drive, Staines-upon-thames, TW18 4RJ, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change to a person with significant control
Date: 06 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nataliya Dubrovska
Change date: 2021-02-01
Documents
Confirmation statement with updates
Date: 15 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nataliya Dubrovska
Change date: 2020-01-01
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nataliya Dubrovska
Change date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
Old address: 3 Waters Drive Staines-upon-Thames Surrey TW18 4RT England
Change date: 2020-02-08
New address: 60 Waters Drive Staines-upon-Thames Surrey TW18 4RJ
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nataliya Dubrovska
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Nataliya Dubrovska
Change date: 2018-02-01
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nataliya Dubrovska
Change date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
New address: 3 Waters Drive Staines-upon-Thames Surrey TW18 4RT
Old address: 115 Ravenglass Crescent Bristol BS10 6EH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Some Companies
3RD FLOOR,LOUGHTON,IG10 4LG
Number: | 01727326 |
Status: | ACTIVE |
Category: | Private Limited Company |
AKSTAN TRAINING & CONSULTANT LTD
321 LONDON ROAD,BEDFORD,MK42 0PX
Number: | 11909942 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PUMP HOUSE,FINEDON,NN9 5NZ
Number: | 07166561 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 10040841 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIEMENS GAMESA RENEWABLE ENERGY LIMITED
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE,CAMBERLEY,GU16 8QD
Number: | 10253129 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOHN LLOYD HUCK CHARITABLE FOUNDATION GREAT BRITAIN
1 THE SANCTUARY,LONDON,SW1P 3JT
Number: | 04121671 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |