TLG OPTIONS LTD

Suite 4 Aspley House Suite 4 Aspley House, Birmingham, B18 6HN, England
StatusDISSOLVED
Company No.08147550
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 4 days

SUMMARY

TLG OPTIONS LTD is an dissolved private limited company with number 08147550. It was incorporated 11 years, 10 months, 3 days ago, on 18 July 2012 and it was dissolved 4 years, 8 months, 4 days ago, on 17 September 2019. The company address is Suite 4 Aspley House Suite 4 Aspley House, Birmingham, B18 6HN, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Old address: 245 Walsall Road Perry Barr Birmingham B42 1TY England

Change date: 2019-05-29

New address: Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 72 Cambridge Heath Road London E1 5QJ England

New address: 245 Walsall Road Perry Barr Birmingham B42 1TY

Change date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 04 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: 72 Cambridge Heath Road London E1 5QJ

Old address: 4th Floor 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Trevor Lloyd

Change date: 2016-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-15

Officer name: Neha Argarwal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: C/O Gordon Trevor Lloyd 22 Craster Road London SW2 2AU

New address: 4th Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neha Argarwal

Change date: 2015-12-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neha Argarwal

Appointment date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Gordon Trevor Lloyd

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC FITNESS LTD

3A UPPER DUNMURRY LANE,BELFAST,BT17 0AA

Number:NI618772
Status:ACTIVE
Category:Private Limited Company

ANGELS TRAINING LTD.

69 STEWARD STREET STEWARD STREET,BIRMINGHAM,B18 7AF

Number:08380995
Status:ACTIVE
Category:Private Limited Company

CLARITY CONCERN LTD

24 SUMMIT AV,LONDON,NW9 0TH

Number:08062164
Status:ACTIVE
Category:Private Limited Company
Number:SL000200
Status:ACTIVE
Category:Limited Partnership

NY COMMERCIAL LTD

GRANGE BARN,RIPON,HG4 5LY

Number:09331873
Status:ACTIVE
Category:Private Limited Company

P.S.V BUSPARTS LIMITED

CARLYLE BUSINESS PARK,SWAN VILLAGE, WEST BROMWICH,B70 0XA

Number:05531954
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