TG365 LIMITED
Status | DISSOLVED |
Company No. | 08474228 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
TG365 LIMITED is an dissolved private limited company with number 08474228. It was incorporated 11 years, 1 month, 26 days ago, on 04 April 2013 and it was dissolved 4 years, 6 months, 18 days ago, on 12 November 2019. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Dissolution application strike off company
Date: 15 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change sail address company with old address new address
Date: 15 Apr 2019
Category: Address
Type: AD02
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England
Documents
Move registers to registered office company with new address
Date: 15 Apr 2019
Category: Address
Type: AD04
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Move registers to sail company with new address
Date: 04 Oct 2018
Category: Address
Type: AD03
New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
Documents
Change sail address company with new address
Date: 04 Oct 2018
Category: Address
Type: AD02
New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Kilcoyne
Change date: 2018-06-06
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Notification of a person with significant control
Date: 08 Jan 2018
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-12
Psc name: Top Gear (International Holdings) Ltd
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen David Kilcoyne
Cessation date: 2017-09-12
Documents
Cessation of a person with significant control
Date: 08 Jan 2018
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-12
Psc name: Kevin Clifford Buckley
Documents
Resolution
Date: 20 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company
Date: 24 Nov 2017
Category: Accounts
Type: AA01
Documents
Mortgage satisfy charge full
Date: 23 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084742280001
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-17
Officer name: Paul Freeman
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Termination secretary company with name termination date
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-15
Officer name: Joan Eleanor Regan
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander David Kilcoyne
Appointment date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2014
Action Date: 22 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-22
Charge number: 084742280001
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Smith
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 05 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David Kilcoyne
Change date: 2014-01-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Resolution
Date: 06 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Jan 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joan Eleanor Regan
Documents
Change account reference date company previous extended
Date: 08 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 18 Jul 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Date: 2013-05-10
Capital : 2,756.00 GBP
Documents
Capital allotment shares
Date: 18 Jul 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Date: 2013-05-10
Capital : 2,756 GBP
Documents
Change account reference date company previous shortened
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2014-01-31
Documents
Resolution
Date: 04 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jun 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Date: 2013-05-10
Capital : 2,080 GBP
Documents
Capital allotment shares
Date: 04 Jun 2013
Action Date: 04 Apr 2013
Category: Capital
Type: SH01
Capital : 1,196 GBP
Date: 2013-04-04
Documents
Change account reference date company current shortened
Date: 22 May 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-01-31
Documents
Appoint person director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Freeman
Documents
Resolution
Date: 02 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EARTHED ELECTRICAL DOMESTIC SERVICES LIMITED
26 MERCIA DRIVE,TELFORD,TF1 6YH
Number: | 07644962 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH 1035 TAXI COMPANY LIMITED
2A WEST COATES,EDINBURGH,EH12 5JQ
Number: | SC196447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX COLLECTIVE COMMUNICATION LIMITED
21 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL
Number: | 11390003 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST MARYS RD ST. MARYS ROAD,WITHAM,CM8 3PE
Number: | 11665288 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORTH WAY,BOLTON,BL1 8SU
Number: | 11382824 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.H. WARING CONSULTING LIMITED
HARTFIELD PLACE,NORTHWOOD,HA6 1BN
Number: | 05334446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |