TBG HQ LIMITED

Unit 2, Regents Court Unit 2, Regents Court, Cardiff, CF24 5JQ, United Kingdom
StatusDISSOLVED
Company No.07769287
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 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

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 190 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 5 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Oct 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANA MARIA MAGALHAES LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:09628066
Status:ACTIVE
Category:Private Limited Company

PODS INC. LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:10060637
Status:ACTIVE
Category:Private Limited Company

RECLAIMED UPVC LTD

RECLAIMED UPVC, ALBANY WORKS LINGARD STREET,STOKE-ON-TRENT,ST6 1ED

Number:11090514
Status:ACTIVE
Category:Private Limited Company

RGA9 LIMITED

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

THELROOM LIMITED

43 GLENMORE ROAD,LONDON,NW3 4DA

Number:01151556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source