- Company Overview for TGS GLOBAL NETWORK LIMITED (07637950)
- Filing history for TGS GLOBAL NETWORK LIMITED (07637950)
- People for TGS GLOBAL NETWORK LIMITED (07637950)
- Charges for TGS GLOBAL NETWORK LIMITED (07637950)
- More for TGS GLOBAL NETWORK LIMITED (07637950)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
19 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2017 | PSC07 | Cessation of Paul Norman Taylor as a person with significant control on 17 November 2016 | |
01 Aug 2017 | PSC07 | Cessation of Ian Clifford Cocks as a person with significant control on 17 November 2016 | |
01 Aug 2017 | PSC01 | Notification of Paul Norman Taylor as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Ian Clifford Cocks as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | PSC07 | Cessation of Tcp Holdings Limited as a person with significant control on 17 November 2016 | |
01 Aug 2017 | PSC02 | Notification of Tcp Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 May 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Claude Villain on 17 November 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Marc Desjardins on 17 November 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to 1 Park Row Leeds LS1 5AB on 23 December 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Ian Clifford Cocks as a director on 17 November 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Paul Norman Taylor as a director on 17 November 2016 | |
25 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
17 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AP01 | Appointment of Mr Paul Norman Taylor as a director on 8 September 2015 |