TAR-AGG LTD
Status | DISSOLVED |
Company No. | NI653039 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 20 days |
Jurisdiction | Northern Ireland |
Dissolution | 26 Dec 2023 |
Years | 5 months, 9 days |
SUMMARY
TAR-AGG LTD is an dissolved private limited company with number NI653039. It was incorporated 6 years, 20 days ago, on 15 May 2018 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is 29b Curran Road, Larne, BT40 1BS, Northern Ireland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Old address: 58 Main Street Tobermore Magherafelt BT45 5PW Northern Ireland
Change date: 2022-03-01
New address: 29B Curran Road Larne BT40 1BS
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Haveron
Notification date: 2021-12-11
Documents
Cessation of a person with significant control
Date: 01 Mar 2022
Action Date: 11 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Mccready
Cessation date: 2021-12-11
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-11
Officer name: Mr Gary Haveron
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mccready
Termination date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-12
Psc name: Mark Mccready
Documents
Withdrawal of a person with significant control statement
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-06
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: 58 Main Street Tobermore Magherafelt BT45 5PW
Change date: 2019-12-13
Old address: River House 3 Castle Lane Coleraine BT51 3DR United Kingdom
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcclinton
Termination date: 2019-12-12
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mccready
Appointment date: 2019-12-12
Documents
Gazette filings brought up to date
Date: 07 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6530390001
Charge creation date: 2018-07-24
Documents
Some Companies
THE CASTLE, 29 STONEHEADS,DERBYSHIRE,SK23 7BB
Number: | 06019611 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUDLEY PLASTICS, PLUMBING AND BATHROOMS LTD
70 KING STREET,DUDLEY,DY2 8QA
Number: | 08236775 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PIPERS WOOD COTTAGES,AMERSHAM,HP7 0RQ
Number: | 11257920 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A BANK HILL,NOTTINGHAM,NG14 6EF
Number: | 07043926 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGU'S OF LEICESTER LIMITED
THE OLD GOODS SHED STATION APPROACH,GRANTHAM,NG32 3QY
Number: | 08372314 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 08584054 |
Status: | ACTIVE |
Category: | Private Limited Company |