- Company Overview for TGI TAVERNS LIMITED (06967109)
- Filing history for TGI TAVERNS LIMITED (06967109)
- People for TGI TAVERNS LIMITED (06967109)
- Charges for TGI TAVERNS LIMITED (06967109)
- More for TGI TAVERNS LIMITED (06967109)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Mar 2024 | AD01 | Registered office address changed from 10-12 the Green London N21 1AY England to Suites 10 - 12 the Hive Bell Lane Stevenage Herts SG1 3HW on 28 March 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
21 Jul 2023 | AD01 | Registered office address changed from Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE England to 10-12 the Green London N21 1AY on 21 July 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
29 Dec 2021 | OC | S1096 Court Order to Rectify | |
18 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
01 Sep 2021 | ANNOTATION |
Rectified The form MR04 was removed from the public register on 29/12/2021 pursuant to order of court.
|
|
01 Sep 2021 | ANNOTATION |
Rectified The form MR04 was removed from the public register on 29/12/2021 pursuant to order of court.
|
|
01 Sep 2021 | MR04 | Satisfaction of charge 069671090002 in full | |
01 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Neil Matthew Friar on 18 October 2019 | |
30 Aug 2019 | MR01 | Registration of charge 069671090003, created on 27 August 2019 | |
30 Aug 2019 | MR01 | Registration of charge 069671090004, created on 27 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from The Stables 3B Wilson Street Winchmore Hill London N21 1BP to Brookmans Park Teleport Great North Road Brookmans Park Hatfield Herts AL9 6NE on 13 July 2018 |