- 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) |
---|---|---|---|
14 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
04 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2015 | MR01 | Registration of charge 069671090002, created on 6 March 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Neil Matthew Friar on 16 December 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for Mr Neil Matthew Friar on 30 July 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from the Stables 3B Wilson Street London N21 1BP on 10 August 2011 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2009 | AD01 | Registered office address changed from 21-23 Bath Road London N9 0JX on 14 October 2009 |