Advanced company searchLink opens in new window

TCG GLOBAL LIMITED

Company number 07479990

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)
22 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 13 November 2013
22 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2012 TM01 Termination of appointment of Steven Connor as a director on 7 September 2012
11 Oct 2012 4.20 Statement of affairs with form 4.19
26 Sep 2012 AD01 Registered office address changed from 44 Elwell Street Great Bridge West Bromwich West Midlands B70 0DN United Kingdom on 26 September 2012
26 Sep 2012 600 Appointment of a voluntary liquidator
26 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
27 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 550
27 Jan 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 January 2012
15 Jun 2011 CH01 Director's details changed for Steve Craig on 15 June 2011
22 Mar 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of Richard Bursby as a director
22 Mar 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
22 Mar 2011 TM01 Termination of appointment of Huntsmoor Limited as a director
22 Mar 2011 AP01 Appointment of Richard Hamilton Rice as a director
22 Mar 2011 AP01 Appointment of Steven Connor as a director
22 Mar 2011 AP01 Appointment of Steve Craig as a director
02 Feb 2011 CERTNM Company name changed law 2483 LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
02 Feb 2011 CONNOT Change of name notice
30 Dec 2010 NEWINC Incorporation