- Company Overview for TCG PARTNERS LIMITED (10821850)
- Filing history for TCG PARTNERS LIMITED (10821850)
- People for TCG PARTNERS LIMITED (10821850)
- More for TCG PARTNERS LIMITED (10821850)
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) |
---|---|---|---|
06 Jun 2022 | CH01 | Director's details changed for James Victor Scott Page on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Tasker Osman & Co 10 South Way Newhaven BN9 9LL England to Basis House 125 Seaside Road Eastbourne BN21 3PH on 6 June 2022 | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
20 May 2020 | TM01 | Termination of appointment of Roderick Iain Love as a director on 19 May 2020 | |
17 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Kim Michelle Siegel as a director on 3 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Jonathan David Moffat as a director on 3 January 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE England to Tasker Osman & Co 10 South Way Newhaven BN9 9LL on 22 October 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
23 May 2018 | AP01 | Appointment of Miss Kim Michelle Siegel as a director on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Roderick Iain Love as a director on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Jonathan David Moffat as a director on 22 May 2018 | |
18 May 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | PSC07 | Cessation of James Victor Scott Page as a person with significant control on 3 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 1 Bell Lane Lewes BN7 1JU United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 18 May 2018 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 June 2017
|
|
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|