T2G TRADING LTD

C/O Wri Associates Ltd Third Floor, Turnberry House C/O Wri Associates Ltd Third Floor, Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC495877
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionScotland
Dissolution18 Aug 2021
Years2 years, 8 months, 29 days

SUMMARY

T2G TRADING LTD is an dissolved private limited company with number SC495877. It was incorporated 9 years, 3 months, 21 days ago, on 26 January 2015 and it was dissolved 2 years, 8 months, 29 days ago, on 18 August 2021. The company address is C/O Wri Associates Ltd Third Floor, Turnberry House C/O Wri Associates Ltd Third Floor, Turnberry House, Glasgow, G2 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 18 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland

New address: C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 19 Feb 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Change account reference date company

Date: 02 Nov 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: Canal House 2 Speirs Wharf Glasgow G4 9UG

New address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEVELER LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09817616
Status:ACTIVE
Category:Private Limited Company

EAST LOTHIAN ESTATES LTD

EVANS HOUSE,GATESHEAD,NE8 4DP

Number:09380554
Status:ACTIVE
Category:Private Limited Company

JEFFERSON PRODUCTIONS LIMITED

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:09969970
Status:ACTIVE
Category:Private Limited Company

KAIM PARK GARAGE LTD.

17A EDINBURGH ROAD,WEST LOTHIAN,EH48 1EP

Number:SC262902
Status:ACTIVE
Category:Private Limited Company

PAPAKIS DELI LIMITED

27A BUTTERMARKET,BURY ST. EDMUNDS,IP33 1DW

Number:10453834
Status:ACTIVE
Category:Private Limited Company

PH STAFFING LTD

15 ROBERTS AVENUE,LEEDS,LS9 6LL

Number:11677867
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