- Company Overview for TGC SOLAR 83 LIMITED (07516164)
- Filing history for TGC SOLAR 83 LIMITED (07516164)
- People for TGC SOLAR 83 LIMITED (07516164)
- Charges for TGC SOLAR 83 LIMITED (07516164)
- More for TGC SOLAR 83 LIMITED (07516164)
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) |
---|---|---|---|
14 Sep 2015 | SH02 | Consolidation and sub-division of shares on 25 August 2015 | |
11 Sep 2015 | SH08 | Change of share class name or designation | |
24 Aug 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 24 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 24 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Sarah Mary Grant as a director on 18 August 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Paul Mccartie as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 | |
23 Jun 2015 | AP02 | Appointment of Ocs Services Limited as a director on 19 June 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2015 | AA01 | Current accounting period shortened from 30 September 2014 to 31 December 2013 | |
23 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
27 Feb 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 3 April 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
17 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 December 2014 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
12 Nov 2014 | SH02 | Consolidation of shares on 3 October 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|