T2G CONSULTING LTD

Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England
StatusDISSOLVED
Company No.07665077
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DORYDALE LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:02042907
Status:ACTIVE
Category:Private Limited Company

NL PERFORMANCE CONSULTING LTD

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

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