Advanced company searchLink opens in new window

TVG FINANCE LIMITED

Company number 06445627

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Apr 2020 PSC02 Notification of Tvg Limited as a person with significant control on 3 April 2020
17 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 17 April 2020
16 Apr 2020 AP01 Appointment of Ms Debbra Lynn Schoneman as a director on 3 April 2020
15 Apr 2020 AP01 Appointment of Mr. Timothy Lee Carter as a director on 3 April 2020
15 Apr 2020 AP03 Appointment of Mr. James Grant as a secretary on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Kirk Ewan Mcintosh as a director on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Ariel Levin as a director on 3 April 2020
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AD01 Registered office address changed from 9 Mansfield Street London W1G 9NY to New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on 12 June 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013