TBC GROUP LIMITED

Office 6 Trent Business Centre Office 6 Trent Business Centre, Lichfield, WS13 6RR, England
StatusDISSOLVED
Company No.10464225
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 7 months
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 28 days

SUMMARY

TBC GROUP LIMITED is an dissolved private limited company with number 10464225. It was incorporated 7 years, 7 months ago, on 07 November 2016 and it was dissolved 2 years, 6 months, 28 days ago, on 09 November 2021. The company address is Office 6 Trent Business Centre Office 6 Trent Business Centre, Lichfield, WS13 6RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: Office 6 Trent Business Centre Eastern Avenue Lichfield WS13 6RR

Old address: Pure Offices Lake View Drive Sherwood Park Nottingham NG15 0DT

Change date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-21

Psc name: Hannah Hawkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2017-07-12

New address: Pure Offices Lake View Drive Sherwood Park Nottingham NG15 0DT

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-23

Officer name: Nicholas Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mrs Hannah Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Paul William Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Mr Paul William Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Brooks

Termination date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr Nicholas Hawkins

Documents

View document PDF

Termination director company

Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Mr Nicholas Hawkins

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DA VINCI NEW TECH LIMITED

155C SHOOTERS HILL ROAD,LONDON,SE3 8UQ

Number:11070047
Status:ACTIVE
Category:Private Limited Company

DIRIGO CONSULTING LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:10513950
Status:ACTIVE
Category:Private Limited Company

HAPPY NEST 168 LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:11652775
Status:ACTIVE
Category:Private Limited Company

MAAT MEDIA LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10222277
Status:ACTIVE
Category:Private Limited Company

SEIS FILMS LIMITED

3RD FLOOR,BRIGHTON,BN1 3XG

Number:08313361
Status:ACTIVE
Category:Private Limited Company

THE WHOLE GROUP SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004822
Status:ACTIVE
Category:Limited Partnership

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