- Company Overview for TVG HOSPITALITY AND LEISURE LTD (09567572)
- Filing history for TVG HOSPITALITY AND LEISURE LTD (09567572)
- People for TVG HOSPITALITY AND LEISURE LTD (09567572)
- Registers for TVG HOSPITALITY AND LEISURE LTD (09567572)
- More for TVG HOSPITALITY AND LEISURE LTD (09567572)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2018 | TM01 | Termination of appointment of Connor Graham as a director on 11 May 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 169 Sunderland Road South Shields Tyne and Wear NE34 6AD England to 75 st. Vincent Street South Shields NE33 3AR on 21 September 2017 | |
20 Sep 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | TM01 | Termination of appointment of Marie Graham as a director on 1 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Marie Graham as a director on 1 December 2016 | |
04 Oct 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
04 Oct 2016 | AD01 | Registered office address changed from Dolcella Market Place Alnwick Northumberland NE66 1HS United Kingdom to 169 Sunderland Road South Shields Tyne and Wear NE34 6AD on 4 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Connor Graham on 1 May 2015 | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-29
|