TBG HQ LIMITED
Status | DISSOLVED |
Company No. | 07769287 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 9 months, 16 days |
SUMMARY
TBG HQ LIMITED is an dissolved private limited company with number 07769287. It was incorporated 12 years, 9 months, 21 days ago, on 09 September 2011 and it was dissolved 2 years, 9 months, 16 days ago, on 14 September 2021. The company address is Unit 2, Regents Court Unit 2, Regents Court, Cardiff, CF24 5JQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gurinder Kaur Randeva
Termination date: 2020-01-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-23
Officer name: Mrs Gurinder Kaur Randeva
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mr Terjinder Singh Randeva
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mrs Gurinder Kaur Randeva
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-22
Old address: 13-14 Gelliwastad Road Pontypridd CF37 2BW
New address: Unit 2, Regents Court Nettleford Road Cardiff CF24 5JQ
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Mrs Gurinder Kaur Randeva
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Mr Terjinder Singh Randeva
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous extended
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-31
Officer name: Mr Terjinder Singh Randeva
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Certificate change of name company
Date: 21 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed transport broker (group) LIMITED\certificate issued on 21/12/11
Documents
Capital allotment shares
Date: 11 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 20,205 GBP
Documents
Capital allotment shares
Date: 08 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 190 GBP
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 90 GBP
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 100 GBP
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 20,000 GBP
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 5 GBP
Documents
Capital allotment shares
Date: 04 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-18
Capital : 5 GBP
Documents
Capital variation of rights attached to shares
Date: 26 Oct 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Oct 2011
Category: Capital
Type: SH08
Documents
Some Companies
99A HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 09628066 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 10060637 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECLAIMED UPVC, ALBANY WORKS LINGARD STREET,STOKE-ON-TRENT,ST6 1ED
Number: | 11090514 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALTON HOUSE,BOURNEMOUTH,BH2 6EX
Number: | 10980222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRF PROPERTY MANAGEMENT LIMITED
SHEPHERDS HOLT MIRRIE LANE,UXBRIDGE,UB9 5DS
Number: | 11665242 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GLENMORE ROAD,LONDON,NW3 4DA
Number: | 01151556 |
Status: | ACTIVE |
Category: | Private Limited Company |