Advanced company searchLink opens in new window

TGC SOLAR 83 LIMITED

Company number 07516164

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)
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
  • GBP 1.2
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
  • GBP 1.20
12 Nov 2014 SH02 Consolidation of shares on 3 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide/shareholders agreement 03/10/2014
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association