TGL 2015 LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusDISSOLVED
Company No.05491162
CategoryPrivate Limited Company
Incorporated25 Jun 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution11 Feb 2022
Years2 years, 3 months, 6 days

SUMMARY

TGL 2015 LIMITED is an dissolved private limited company with number 05491162. It was incorporated 18 years, 10 months, 22 days ago, on 25 June 2005 and it was dissolved 2 years, 3 months, 6 days ago, on 11 February 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2019

Action Date: 26 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2018

Action Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2017

Action Date: 26 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Change date: 2017-05-16

Old address: One Euston Square 40 Melton Street London NW1 2FD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY

New address: One Euston Square 40 Melton Street London NW1 2FD

Change date: 2015-05-14

Documents

View document PDF

Change sail address company with new address

Date: 14 May 2015

Category: Address

Type: AD02

New address: 8 Queripel House 1 Duke of York Street Kings Road London SW3 4LY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trehaven group LIMITED\certificate issued on 27/04/15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Mckinnon

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Richard Woodward Fisher

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Mr Simon Macalister Bakewell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-24

Officer name: Miss Rebecca Sarah Elizabeth Mckinnon

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss rebecca sarah elizabeth mckinnon

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah constantine

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trehaven LIMITED\certificate issued on 25/05/06

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/05--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIOPA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11219369
Status:ACTIVE
Category:Private Limited Company

AMATORIA LTD

25 FINSBURY CIRCUS,LONDON,EC2M 7EE

Number:11639342
Status:ACTIVE
Category:Private Limited Company

BADRUNNISA (UK) LIMITED

UNIT 22 NEW INGS MILL,BATLEY,WF17 5AE

Number:11196413
Status:ACTIVE
Category:Private Limited Company

DRUMBO SMITH & ENGINEERING WORKS LIMITED

25 FRONT ROAD,LISBURN,BT27 5JZ

Number:NI006727
Status:ACTIVE
Category:Private Limited Company
Number:01577907
Status:ACTIVE
Category:Private Limited Company

PART-TIME CARNIVORE CIC

39 GLAMORGAN STREET,CARDIFF,CF5 1QS

Number:08818575
Status:ACTIVE
Category:Community Interest 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