TGEBC LIMITED

4 The Boulevard 4 The Boulevard, London, SW17 7BW, England
StatusDISSOLVED
Company No.12807566
CategoryPrivate Limited Company
Incorporated12 Aug 2020
Age3 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months

SUMMARY

TGEBC LIMITED is an dissolved private limited company with number 12807566. It was incorporated 3 years, 9 months, 1 day ago, on 12 August 2020 and it was dissolved 3 months ago, on 13 February 2024. The company address is 4 The Boulevard 4 The Boulevard, London, SW17 7BW, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Howell Callen

Cessation date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mrs Suzanne Mary Callen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howell Callen

Termination date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2021

Action Date: 14 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-14

New address: 4 the Boulevard Balham High Road London SW17 7BW

Old address: 40 the Drive Esher KT10 8DJ England

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

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Mary Callen

Notification date: 2021-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Howell Callen

Notification date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-25

Psc name: Harrcall Capital Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Incorporation company

Date: 12 Aug 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1V1 MANAGEMENT LTD

BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX

Number:10758392
Status:ACTIVE
Category:Private Limited Company

BPP ACTUARIAL EDUCATION LIMITED

BPP HOUSE ALDINE PLACE,SHEPHERDS BUSH GREEN,W12 8AA

Number:02904358
Status:ACTIVE
Category:Private Limited Company

BRUNTWOOD CIRCLE SQUARE 12 LIMITED

UNION,MANCHESTER,M2 6LW

Number:09912870
Status:ACTIVE
Category:Private Limited Company

GOOD IMAGE WATCHES LTD

57 RIVER ROAD,BARKING,IG11 0DA

Number:10325964
Status:ACTIVE
Category:Private Limited Company

R & F MCFADZEAN LIMITED

11 CHESTER STREET,EDINBURGH,EH3 7RF

Number:SC266753
Status:ACTIVE
Category:Private Limited Company

SUPER COMMERCIAL SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013735
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