T2G CONSULTING LTD
Status | DISSOLVED |
Company No. | 07665077 |
Category | Private Limited Company |
Incorporated | 10 Jun 2011 |
Age | 12 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 15 days |
SUMMARY
T2G CONSULTING LTD is an dissolved private limited company with number 07665077. It was incorporated 12 years, 11 months, 21 days ago, on 10 June 2011 and it was dissolved 1 year, 15 days ago, on 16 May 2023. The company address is Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-19
New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
Old address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
Documents
Change person director company with change date
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-19
Officer name: Mr Michael Ian Mason
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Address
Type: AD01
New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
Change date: 2023-02-19
Old address: 87 Frankwell Shrewsbury SY3 8JR England
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-19
New address: 87 Frankwell Shrewsbury SY3 8JR
Old address: 273 273 Kingston Road Ashford Middlesex TW13 3SJ England
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Greenacres Farm Langham Road Boxted Colchester Essex CO4 5HT
New address: 273 273 Kingston Road Ashford Middlesex TW13 3SJ
Change date: 2020-11-16
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 18 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type dormant
Date: 18 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type dormant
Date: 28 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type dormant
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 15 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Mr Michael Ian Mason
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: 5 Cunliffe Close Headley Epsom KT18 6EG United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Some Companies
ANNA BIELECKI SOLUTIONS LIMITED
85 PRESTON LANE,TADWORTH,KT20 5HJ
Number: | 10950697 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SKY IMPACT INVESTMENT LTD
FULL MOON BARN WARREN ROAD,HASTINGS,TN35 4AN
Number: | 11583740 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLLAR MARKETING (SCOTLAND) LIMITED
GERBER LANDA & GEE,GLASGOW,G3 7PJ
Number: | SC076652 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 02042907 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ETON WICK ROAD,WINDSOR,SL4 6LX
Number: | 07831473 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD HOME CARER COMPANY LIMITED
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 07870392 |
Status: | ACTIVE |
Category: | Private Limited Company |