Advanced company searchLink opens in new window

TGS BUSINESS CONSULTANCY SERVICES LIMITED

Company number 06073991

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
12 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Jul 2017 AD01 Registered office address changed from Antenna House 1 Beck Street Nottingham Nottinghamshire NG1 1EQ to 9 Braefell Close West Bridgford Nottingham Nottinghamshire NG2 6SS on 14 July 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
10 May 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
02 Feb 2015 TM01 Termination of appointment of Sukhbinder Singh Johal as a director on 31 December 2014
20 Nov 2014 AP01 Appointment of Mr Davinder Singh Virdi as a director on 5 September 2014
19 Nov 2014 AP01 Appointment of Mrs Daljit Kaur Virdi as a director on 5 September 2014
19 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Sep 2014 AP01 Appointment of Mr Sukhbinder Singh Johal as a director on 1 April 2014
04 Sep 2014 TM01 Termination of appointment of Davinder Singh Virdi as a director on 1 April 2014
04 Sep 2014 TM02 Termination of appointment of Daljit Kaur Virdi as a secretary on 1 April 2014
18 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
22 Aug 2013 CH01 Director's details changed for Mr Davinder Singh Virdi on 22 August 2013
22 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Aug 2013 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 20 August 2013
01 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Apr 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr Davinder Singh Virdi on 17 April 2012
17 Apr 2012 CH03 Secretary's details changed for Mrs Daljit Kaur Virdi on 17 April 2012