Advanced company searchLink opens in new window

TVG SERVICES LIMITED

Company number 06651770

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
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2020 DS01 Application to strike the company off the register
03 Aug 2020 CS01 Confirmation statement made on 21 July 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
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
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
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2