- Company Overview for TGMATRIX LIMITED (09046896)
- Filing history for TGMATRIX LIMITED (09046896)
- People for TGMATRIX LIMITED (09046896)
- Charges for TGMATRIX LIMITED (09046896)
- Insolvency for TGMATRIX LIMITED (09046896)
- More for TGMATRIX LIMITED (09046896)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2021 | AD01 | Registered office address changed from Bredons Norton Manor Bredons Norton Bredons Norton Tewkesbury Gloucestershire GL20 7EZ England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 16 August 2021 | |
14 Aug 2021 | LIQ02 | Statement of affairs | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
28 Jul 2021 | PSC01 | Notification of Brian Bolam as a person with significant control on 3 February 2020 | |
10 May 2021 | MR01 | Registration of charge 090468960001, created on 6 May 2021 | |
18 Feb 2021 | AP01 | Appointment of Mrs Anne Patricia Elizabeth Bolam-Edwards as a director on 1 January 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to Bredons Norton Manor Bredons Norton Bredons Norton Tewkesbury Gloucestershire GL20 7EZ on 16 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Joan Anne Bolam as a person with significant control on 16 August 2019 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jul 2020 | PSC03 | Notification of Brian Bolam as a person with significant control on 3 February 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
21 Mar 2019 | TM01 | Termination of appointment of Martin Embleton Barker as a director on 12 March 2019 | |
28 Nov 2018 | AP03 | Appointment of Mr Brian Bolam as a secretary on 17 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Brian Bolam as a director on 17 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Jonathan James Cowper Nutchey as a director on 16 November 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Mar 2018 | CH01 | Director's details changed for Mr Jonathan James Cowper Nutchey on 15 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Jonathan James Cowper Nutchey on 1 March 2018 |