- Company Overview for TGVSA UK LTD (04429078)
- Filing history for TGVSA UK LTD (04429078)
- People for TGVSA UK LTD (04429078)
- More for TGVSA UK LTD (04429078)
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
|
|
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
|
|
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
|
|
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
|
|
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 |