TLG DRAUGHTING SERVICES LIMITED

288 Croyland Road, London, N9 7BG, England
StatusDISSOLVED
Company No.09005957
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 month, 2 days

SUMMARY

TLG DRAUGHTING SERVICES LIMITED is an dissolved private limited company with number 09005957. It was incorporated 10 years, 2 months, 14 days ago, on 22 April 2014 and it was dissolved 1 month, 2 days ago, on 04 June 2024. The company address is 288 Croyland Road, London, N9 7BG, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 288 Croyland Road London N9 7BG

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 02 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2024

Action Date: 02 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Lee Grier

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

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: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC SETTLE LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:10446482
Status:ACTIVE
Category:Private Limited Company

COTSWOLD VILLAGE HOMES LIMITED

THE OLD POST HOUSE MARKET STREET,CHIPPING NORTON,OX7 3PH

Number:03706338
Status:ACTIVE
Category:Private Limited Company

DIXON BROTHERS MEDIA LTD

29 SYDNEY ROAD,SUTTON,SM1 2QJ

Number:10054173
Status:ACTIVE
Category:Private Limited Company

DR DREW ENERGY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11620314
Status:ACTIVE
Category:Private Limited Company

GUTS UK CHARITY

3 ST ANDREWS PLACE,LONDON,NW1 4LB

Number:07274105
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEKCAPITAL EUROPE LIMITED

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:08121738
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