- Company Overview for TGV GROUP LIMITED (06079226)
- Filing history for TGV GROUP LIMITED (06079226)
- People for TGV GROUP LIMITED (06079226)
- More for TGV GROUP LIMITED (06079226)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2017 | DS01 | Application to strike the company off the register | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD02 | Register inspection address has been changed from St Agnes House Cresswell Park Blackheath London SE3 9RJ United Kingdom to Mansfields House Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Mansfields Design Ltd Bentalls Bentalls, Pipps Hill Industrial Estate Basildon Essex SS14 3BX England to Mansfields House, Bentalls Pipps Hill Industrial Esate Basildon Essex SS14 3BX on 7 October 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from St. Agnes House, Cresswell Park Blackheath London SE3 9RD to C/O Mansfields Design Ltd Bentalls Bentalls, Pipps Hill Industrial Estate Basildon Essex SS14 3BX on 2 September 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AP03 | Appointment of Mr Andrew Burgess Frankland as a secretary | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Oct 2013 | AP01 | Appointment of Peter John Kay as a director | |
11 Oct 2013 | AP01 | Appointment of Ivor Julian Frankland as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Michael Norrie as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Colin Beckenham as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Maureen Beckenham as a director | |
07 Oct 2013 | TM02 | Termination of appointment of Maureen Beckenham as a secretary | |
07 Oct 2013 | AP01 | Appointment of Mr Andrew Burgess Frankland as a director | |
21 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |