TEGH CONSULTANTS LTD

843 Uxbridge Road, Hayes, UB4 8HZ, England
StatusDISSOLVED
Company No.08487584
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years5 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCW DRYLINING LTD

3 THE PADDOCKS,GLOUCESTER,GL2 8DD

Number:10211151
Status:ACTIVE
Category:Private Limited Company

DELTA INSTRUMENTS LIMITED

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

JACK CLOUSO LTD

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

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