THE AMALGAMATED GROUP (TAG) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Registered office address changed from Suite 51 26 the Hornet Chichester PO19 7BB England to Suite 818 26 the Hornet Chichester West Sussex PO19 7BB on 2024-07-30

View Document

19/05/2419 May 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/12/234 December 2023 Certificate of change of name

View Document

19/11/2319 November 2023 Registered office address changed from 26 Suite 51 the Hornet Chichester West Sussex PO19 7BB England to Suite 51 26 the Hornet Chichester PO19 7BB on 2023-11-19

View Document

17/09/2317 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

02/10/222 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/10/222 October 2022 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to 26 Suite 51 the Hornet Chichester West Sussex PO19 7BB on 2022-10-02

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM SUITE 51 26 THE HORNET CHICHESTER PO19 7BB ENGLAND

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED AMERRY PROPERTY LTD CERTIFICATE ISSUED ON 15/02/21

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information