Advanced company searchLink opens in new window

TGC SOLAR 102 LIMITED

Company number 07521238

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)
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
16 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
08 Sep 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 18 August 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
02 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1.2
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
20 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict 31/03/2014
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1.20
25 Apr 2014 SH02 Sub-division of shares on 31 March 2014
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary