Advanced company searchLink opens in new window

TGVSA UK LTD

Company number 04429078

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 AA Accounts for a dormant company made up to 30 May 2017
05 Jul 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from The Nook Avenue Road Brockenhurst Hampshire SO42 7RT to 7 Acres Kings Caple Hereford HR1 4TZ on 5 July 2017
07 Mar 2017 AA Accounts for a dormant company made up to 30 May 2016
23 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 3
08 Mar 2016 AA Accounts for a dormant company made up to 30 May 2015
05 Jun 2015 AA Accounts for a dormant company made up to 30 May 2014
31 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 3
31 May 2015 CH01 Director's details changed for Gavin Douglas Holmes on 1 November 2014
31 May 2015 CH04 Secretary's details changed for Wendy Bednall on 24 April 2015
31 May 2015 CH01 Director's details changed for Richard Bednall on 24 April 2015
31 May 2015 AD01 Registered office address changed from Watersplash House the Rise the Rise Brockenhurst Hampshire SO42 7SJ to The Nook Avenue Road Brockenhurst Hampshire SO42 7RT on 31 May 2015
08 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
13 Mar 2014 AA Accounts for a dormant company made up to 30 May 2013
10 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a dormant company made up to 30 May 2012
26 Nov 2012 CERTNM Company name changed trade guider systems LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
27 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders