- Company Overview for TGL 2024 LIMITED (11979547)
- Filing history for TGL 2024 LIMITED (11979547)
- People for TGL 2024 LIMITED (11979547)
- Charges for TGL 2024 LIMITED (11979547)
- Insolvency for TGL 2024 LIMITED (11979547)
- More for TGL 2024 LIMITED (11979547)
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 Oct 2024 | LIQ02 | Statement of affairs | |
30 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | AD01 | Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2 October 2024 | |
03 Sep 2024 | CERTNM |
Company name changed terraprima group LIMITED\certificate issued on 03/09/24
|
|
12 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 2 May 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | CS01 |
02/05/24 Statement of Capital gbp 2358.79
|
|
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Christopher Teymour Hunter as a director on 31 July 2023 | |
05 Jul 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 May 2023 | |
26 Jun 2023 | PSC02 | Notification of Black River Asset Management Ag as a person with significant control on 31 May 2023 | |
26 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2023 | |
26 Jun 2023 | SH08 | Change of share class name or designation | |
26 Jun 2023 | SH08 | Change of share class name or designation | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
26 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2023 | MR01 | Registration of charge 119795470001, created on 31 May 2023 | |
16 May 2023 | CS01 |
Confirmation statement made on 2 May 2023 with updates
|
|
16 May 2023 | CH01 | Director's details changed for Mr Angelo Monteiro on 2 August 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Jozef Sebastian Wallis as a director on 10 October 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 |