TGC SOLAR RADBROOK LIMITED

5th Floor North Side, 7/10 Chandos Street 5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom
StatusDISSOLVED
Company No.08407458
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 8 days

SUMMARY

TGC SOLAR RADBROOK LIMITED is an dissolved private limited company with number 08407458. It was incorporated 11 years, 4 months ago, on 18 February 2013 and it was dissolved 2 years, 1 month, 8 days ago, on 10 May 2022. The company address is 5th Floor North Side, 7/10 Chandos Street 5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mrs Sulwen Vaughan

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nextenergy Solar Holdings Iii Limited

Notification date: 2018-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-18

Psc name: Tgc Renewables Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Factory Farm C/O Greenbridge Consultancy Ltd Factory Lane, Oreton Kidderminster DY14 8RJ England

Change date: 2018-09-26

New address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Benjamin Malcolm Quentin Cosh

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laggan Secretaries Limited

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filippo Tenderini

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mrs Sulwen Vaughan

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England

New address: Factory Farm C/O Greenbridge Consultancy Ltd Factory Lane, Oreton Kidderminster DY14 8RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Melville Amner

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Denman

Termination date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-01

New address: C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW

Old address: Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tgc solar lavaret LIMITED\certificate issued on 24/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

550 AIGBURTH LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:11170907
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTION 13 LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:08885425
Status:ACTIVE
Category:Private Limited Company

ELEANOR RENNIE LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:08106785
Status:ACTIVE
Category:Private Limited Company

GENERAL GUARANTY GROUP (3G) SAL

STEWART BRIAN WISEMAN,LONDON,W1N 5PD

Number:FC012928
Status:ACTIVE
Category:Other company type

J AND D TRADING SOLUTIONS LIMITED

ROOKERY COTTAGE,BLYMHILL LAWN,TF11 8LS

Number:05068094
Status:ACTIVE
Category:Private Limited Company

NICK BOOKBINDER ASSOCIATES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:04684635
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