- Company Overview for T 2 G UK DEVELOPMENTS LIMITED (05886783)
- Filing history for T 2 G UK DEVELOPMENTS LIMITED (05886783)
- People for T 2 G UK DEVELOPMENTS LIMITED (05886783)
- Charges for T 2 G UK DEVELOPMENTS LIMITED (05886783)
- More for T 2 G UK DEVELOPMENTS LIMITED (05886783)
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 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
12 Oct 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Oct 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Unit J5 Gellihirion Industrial Estate Treforest Pontypridd Mid Glamorgan CF37 5SX United Kingdom on 10 October 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Mr Stephen Leonard Venables as a director | |
07 Mar 2011 | AP01 | Appointment of Mr Lindsay Hatfield as a director | |
07 Mar 2011 | TM01 | Termination of appointment of T2G Builders Merchants Limited as a director | |
07 Mar 2011 | AD01 | Registered office address changed from Unit J5 Gelli-Hirion Industrial Estate Pontypridd Mid Glamorgan CF37 5SX Wales on 7 March 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Oct 2010 | AP01 | Appointment of Mr Kristofer Oliver Stephen Venables as a director | |
05 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
05 Aug 2010 | CH02 | Director's details changed for Tiles 2 Go(Uk) Limited on 4 March 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Feb 2010 | AD01 | Registered office address changed from Cradoc House Heol Y Llyfrau Aberkenfig Bridgend CF32 9PL on 2 February 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from thornbury house 11 lambourne crescent cardiff business park llanishen cardiff south glam CF14 5GF | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |