TCG INTERNATIONAL LTD.

Ground Floor Ground Floor, London, SW1Y 5EA, England
StatusDISSOLVED
Company No.11447318
CategoryPrivate Limited Company
Incorporated04 Jul 2018
Age5 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 10 days

SUMMARY

TCG INTERNATIONAL LTD. is an dissolved private limited company with number 11447318. It was incorporated 5 years, 10 months, 28 days ago, on 04 July 2018 and it was dissolved 9 months, 10 days ago, on 22 August 2023. The company address is Ground Floor Ground Floor, London, SW1Y 5EA, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr Anthony Thomas Jarrin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Old address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB

Change date: 2022-11-24

New address: Ground Floor 123 Pall Mall London SW1Y 5EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change corporate director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tcg Capital & Co., Llc

Change date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tcg Capital & Co., Llc

Notification date: 2018-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Oyambaro Llc

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Oyambaro Llc

Documents

View document PDF

Change corporate director company with change date

Date: 08 Mar 2021

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tcg Capital Llc

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Clemente Jose Vivanco

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Thomas Jarrin

Appointment date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB

Old address: 133 Higham Road London N17 6NU England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Incorporation company

Date: 04 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADCLOUGH TRADING CO. LTD.

KENSINGTON HOUSE,SOUTHPORT,PR9 9DT

Number:06834833
Status:ACTIVE
Category:Private Limited Company

IT INVEST CAPITAL LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL033399
Status:ACTIVE
Category:Limited Partnership

KS SPECIAL PROJECTS LIMITED

28A THE GREEN,RUGBY,CV22 7LY

Number:07951167
Status:ACTIVE
Category:Private Limited Company
Number:08688046
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MD ENGINEERING DOCUMENT CONTROL SERVICES LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06244361
Status:ACTIVE
Category:Private Limited Company

STORAGE BOMB LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10151897
Status:LIQUIDATION
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