TCOGB (REALISATIONS) LIMITED
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Change of name notice |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Confirmation statement made on 2021-02-18 with no updates |
08/07/218 July 2021 | Registered office address changed from 7 Wyelands View Mathern Chepstow Monmouthshire NP16 6HN to 2430 Aztec West Business Park Almondsbury Bristol BS32 4AQ on 2021-07-08 |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
19/06/2119 June 2021 | Compulsory strike-off action has been suspended |
19/06/2119 June 2021 | Compulsory strike-off action has been suspended |
17/06/1917 June 2019 | DIRECTOR APPOINTED MR ANTHONY WILLIAM DOWN |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 141 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB UNITED KINGDOM |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOWN |
08/05/198 May 2019 | APPOINTMENT TERMINATED, SECRETARY GRAHAM DOWN |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company