TGS OPERATIONS LTD

3rd Floor 37 Frederick Place, Brighton, BN1 4EA
StatusLIQUIDATION
Company No.09171764
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

Change of name notice

Date: 15 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091717640001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE ANCONA LIMITED

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

PJA ESTATES LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:11870751
Status:ACTIVE
Category:Private Limited Company

SASAKI-KONJHODZIC PRESS LTD

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

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