Established in 2002, Tag Land (UK) Ltd are based in Esher, Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies directors are Gardner, Michael Stuart, Tree, Simon David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARDNER, Michael Stuart | 03 November 2002 | - | 1 |
TREE, Simon David | 03 November 2002 | 28 November 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 November 2015 | |
DS01 - Striking off application by a company | 29 October 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 05 September 2014 | |
TM02 - Termination of appointment of secretary | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 26 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 June 2009 | |
353 - Register of members | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2006 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 20 July 2005 | |
363s - Annual Return | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 21 July 2003 | |
225 - Change of Accounting Reference Date | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 27 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2002 | |
123 - Notice of increase in nominal capital | 14 November 2002 | |
CERTNM - Change of name certificate | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 November 2002 | |
NEWINC - New incorporation documents | 25 June 2002 |