TEGH CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 08487584 |
Category | Private Limited Company |
Incorporated | 15 Apr 2013 |
Age | 11 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 5 months, 7 days |
SUMMARY
TEGH CONSULTANTS LTD is an dissolved private limited company with number 08487584. It was incorporated 11 years, 2 months, 15 days ago, on 15 April 2013 and it was dissolved 5 months, 7 days ago, on 23 January 2024. The company address is 843 Uxbridge Road, Hayes, UB4 8HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Dissolution application strike off company
Date: 26 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mr Jasmeet Singh
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-07
Psc name: Mr Jasmeet Singh
Documents
Change person director company with change date
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-07
Officer name: Mr Jasmeet Singh
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-07
Old address: 4 Pump Lane Hayes UB3 3NT England
New address: 843 Uxbridge Road Hayes UB4 8HZ
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 04 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amandeep Kaur
Cessation date: 2020-12-01
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amandeep Kaur
Termination date: 2020-12-01
Documents
Notification of a person with significant control
Date: 04 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasmeet Singh
Notification date: 2020-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasmeet Singh
Appointment date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-04
Old address: 114 Blackmoor Wood Ascot SL5 8EN England
New address: 4 Pump Lane Hayes UB3 3NT
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasmeet Singh
Termination date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasmeet Singh
Cessation date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
Old address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
New address: 114 Blackmoor Wood Ascot SL5 8EN
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amandeep Kaur
Appointment date: 2020-10-01
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amandeep Kaur
Notification date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 10 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change account reference date company previous shortened
Date: 21 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change account reference date company previous extended
Date: 30 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-25
Old address: 56 Ash Grove Hounslow TW5 9DR
New address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: 2 Sarsen Avenue Sarsen Avenue Hounslow TW3 4JN United Kingdom
Documents
Some Companies
3 THE PADDOCKS,GLOUCESTER,GL2 8DD
Number: | 10211151 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO WORKS HAWKSLEY INDUSTRIAL ESTATE,OLDHAM,OL8 4PQ
Number: | 05306231 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR BURROWS SOLAR PARK LIMITED
2ND FLOOR,LONDON,W1J 8DU
Number: | 07902743 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDRA RENEWABLE TECHNOLOGIES LIMITED
140 - 142 KENSINGTON CHURCH STREET,LONDON,W8 4BN
Number: | 08740976 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAGSTONE GARAGE BAGSTONE ROAD,WOTTON-UNDER-EDGE,GL12 8BD
Number: | 10358759 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY LAUNDERING INTELLIGENCE LTD
TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 07301060 |
Status: | ACTIVE |
Category: | Private Limited Company |