TGCOM LIMITED

Rama Uthayanan 53 Chocolate Studios Rama Uthayanan 53 Chocolate Studios, London, N1 7LJ, England
StatusDISSOLVED
Company No.08206393
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years4 years, 11 months, 26 days

SUMMARY

TGCOM LIMITED is an dissolved private limited company with number 08206393. It was incorporated 11 years, 8 months, 2 days ago, on 07 September 2012 and it was dissolved 4 years, 11 months, 26 days ago, on 14 May 2019. The company address is Rama Uthayanan 53 Chocolate Studios Rama Uthayanan 53 Chocolate Studios, London, N1 7LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Samuel Richard Tillotson

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Richard Tillotson

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-11

Officer name: Tom Gutteridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: Rama Uthayanan 53 Chocolate Studios 7 Shepherdess Place London N1 7LJ

Old address: C/O Matthew Lea 40 Underwood Street London N1 7JQ England

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: C/O Matthew Lea 40 Underwood Street London N1 7JQ

Old address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2013

Action Date: 19 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Gutteridge

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tgnetcom LIMITED\certificate issued on 09/11/12

Documents

View document PDF

Change of name notice

Date: 09 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1205 LIMITED\certificate issued on 13/09/12

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADHURST CLARKSON & FULLER LIMITED

THE OLD STORE, MASCALLS POUND FARM MAIDSTONE ROAD,TONBRIDGE,TN12 6LT

Number:10055195
Status:ACTIVE
Category:Private Limited Company

H12 ENTERPRISES LTD

41 BRIDGEMAN TERRACE,LANCASHIRE,WN1 1TT

Number:08040121
Status:ACTIVE
Category:Private Limited Company

HAON HOMES LTD

10 BIDDENHAM TURN,BIDDENHAM,MK40 4AT

Number:11887873
Status:ACTIVE
Category:Private Limited Company

KENSINGTON CONSTRUCTION & REFURBISHMENT LTD

ROSSLAND HOUSE HEADLANDS BUSINESS PARK,RINGWOOD,BH24 3PB

Number:07437231
Status:ACTIVE
Category:Private Limited Company

PURE DIALOGUE LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:09193214
Status:ACTIVE
Category:Private Limited Company

THE WENDY HOUSE DAY NURSERY LIMITED

EAST SUITE,SHINGAY CUM WENDY ROYSTON,SG8 0HW

Number:04840489
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