Advanced company searchLink opens in new window

TGM ARDOR (HOLDINGS) LTD

Company number 11076022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
23 Feb 2022 AD01 Registered office address changed from 81 Canfield Gardens London NW6 3EA England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 LIQ02 Statement of affairs
04 Feb 2022 MR04 Satisfaction of charge 110760220002 in full
10 Dec 2021 AD01 Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 81 Canfield Gardens London NW6 3EA on 10 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Sep 2021 TM01 Termination of appointment of Alfie Taylor as a director on 1 June 2021
09 Jun 2021 MR04 Satisfaction of charge 110760220001 in full
07 Jun 2021 MR01 Registration of charge 110760220002, created on 7 June 2021
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
28 Oct 2019 TM01 Termination of appointment of Martyn Paul Keates as a director on 28 October 2019
21 Oct 2019 PSC01 Notification of Ian Rodger as a person with significant control on 18 October 2019
14 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
12 Mar 2019 CS01 Confirmation statement made on 21 November 2018 with updates
11 Mar 2019 AD01 Registered office address changed from 12 Clarendon Road London Kings W11 3AB United Kingdom to Leeds Road Bradley Huddersfield HD2 1UU on 11 March 2019
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 EW05RSS Members register information at 20 December 2018 on withdrawal from the public register