- Company Overview for TGM ARDOR (HOLDINGS) LTD (11076022)
- Filing history for TGM ARDOR (HOLDINGS) LTD (11076022)
- People for TGM ARDOR (HOLDINGS) LTD (11076022)
- Charges for TGM ARDOR (HOLDINGS) LTD (11076022)
- Insolvency for TGM ARDOR (HOLDINGS) LTD (11076022)
- Registers for TGM ARDOR (HOLDINGS) LTD (11076022)
- More for TGM ARDOR (HOLDINGS) LTD (11076022)
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
|
|
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 |