Advanced company searchLink opens in new window

TNTG LIMITED

Company number 03080907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 CVA4 Notice of completion of voluntary arrangement
14 Nov 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2020
14 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2019
05 Aug 2019 AD01 Registered office address changed from C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ England to Tntg Ltd C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 August 2019
09 Nov 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2018
30 Oct 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2016 with no updates
09 Nov 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016
22 Jul 2016 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,000
26 Feb 2016 CH01 Director's details changed for Miss Abigail Louise Robinson on 25 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Lloyd Joseph on 25 February 2016
26 Feb 2016 CH03 Secretary's details changed for Mr Lloyd Joseph on 25 February 2016
25 Feb 2016 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
25 Feb 2016 AD01 Registered office address changed from C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ England to C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ on 25 February 2016
25 Feb 2016 AD01 Registered office address changed from C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ England to C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Miss Abigail Louise Robinson on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Mr Lloyd Joseph on 25 February 2016
25 Feb 2016 CH03 Secretary's details changed for Mr Lloyd Joseph on 25 February 2016
25 Feb 2016 AD01 Registered office address changed from C/O Kingswood 3 Coldbath Square London EC1R 5HL England to C/O John Robinson Tax Assist Mount Street Harrogate North Yorkshire HG2 8DQ on 25 February 2016
06 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2015
16 Sep 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2014
05 Sep 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect