TGS OPERATIONS LTD
Status | LIQUIDATION |
Company No. | 09171764 |
Category | Private Limited Company |
Incorporated | 12 Aug 2014 |
Age | 9 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TGS OPERATIONS LTD is an liquidation private limited company with number 09171764. It was incorporated 9 years, 8 months, 17 days ago, on 12 August 2014. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Certificate change of name company
Date: 15 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed noble naturals LTD\certificate issued on 15/11/23
Documents
Change of name notice
Date: 15 Nov 2023
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2023
Action Date: 20 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2022
Action Date: 20 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-20
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Old address: Unit 5, Fen Place Farm East Street Turners Hill Crawley RH10 4QA England
Change date: 2021-06-04
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 22 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091717640001
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-30
Charge number: 091717640002
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change account reference date company previous shortened
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-14
Officer name: Mrs Abigail April Miller
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-14
Psc name: Mrs Abigail April Miller
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: Unit 5, Fen Place Farm East Street Turners Hill Crawley RH10 4QA
Change date: 2017-10-26
Old address: The Quarry House Woods Hill Lane Ashurst Wood East Grinstead RH19 3RF
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2017
Action Date: 06 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-06
Charge number: 091717640001
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Howell-Peak
Termination date: 2015-02-28
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Abigail April Miller
Appointment date: 2015-02-09
Documents
Some Companies
2G ARGYLE HOUSE,NORTHWOOD,HA6 1NW
Number: | 08748205 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED
CFHCC SAINT PAULS MEDICAL CENTRE,CHELTENHAM,GL50 4DP
Number: | 03365950 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MCLEOD PRINCIPAL CONTRACTORS LTD.
UNIT 4 STATION WYND,DOUNE,FK16 6EH
Number: | SC309255 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 11870751 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 AMBERLEY ROAD,LONDON,E10 7ER
Number: | 07623545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHEN COMPUTER SOLUTION LIMITED
155 NORTH STREET,ESSEX,RM1 1ED
Number: | 05314363 |
Status: | ACTIVE |
Category: | Private Limited Company |