- Company Overview for TCG TOPCO LIMITED (SC608452)
- Filing history for TCG TOPCO LIMITED (SC608452)
- People for TCG TOPCO LIMITED (SC608452)
- Insolvency for TCG TOPCO LIMITED (SC608452)
- More for TCG TOPCO LIMITED (SC608452)
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) |
---|---|---|---|
23 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2021 | PSC07 | Cessation of Gordon Scott Wotherspoon as a person with significant control on 22 March 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of John Robert Taylor as a director on 1 November 2021 | |
29 Nov 2021 | TM01 | Termination of appointment of Gordon Scott Wotherspoon as a director on 1 November 2021 | |
23 Nov 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
25 May 2021 | AD01 | Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS Scotland to 168 Bath Street Glasgow G2 4TP on 25 May 2021 | |
18 May 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
22 Mar 2021 | AD01 | Registered office address changed from Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT to 48 st. Vincent Street Glasgow G2 5HS on 22 March 2021 | |
22 Mar 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
02 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | AD01 | Registered office address changed from Unit 3 West Avenue Imperial Park Paisley PA1 2FB United Kingdom to Kintallon Porterfield Road Kilmacolm Renfrewshire PA13 4NT on 10 May 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr John Robert Taylor as a director on 22 February 2019 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
19 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-19
|