- Company Overview for TGB CG LIMITED (05065833)
- Filing history for TGB CG LIMITED (05065833)
- People for TGB CG LIMITED (05065833)
- Insolvency for TGB CG LIMITED (05065833)
- More for TGB CG LIMITED (05065833)
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) |
---|---|---|---|
18 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
18 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2022 | AD01 | Registered office address changed from C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 28 September 2022 | |
10 Aug 2022 | LIQ02 | Statement of affairs | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Simon Wright on 15 February 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Simon Wright as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Agathe Jeanne Bernadette Wright as a person with significant control on 6 August 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from C/O Pas Accountants Ltd - Unit 2. 73 Canning Road Harrow HA3 7SP England to C/O Pas Accountants Ltd, 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE on 16 July 2020 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Jubilee House 02nd Floor Townsend Lane, Kingsbury London NW9 8TZ to C/O Pas Accountants Ltd - Unit 2. 73 Canning Road Harrow HA3 7SP on 1 November 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|