TCOGB (REALISATIONS) LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Change of name notice

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

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

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR ANTHONY WILLIAM DOWN

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 141 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB UNITED KINGDOM

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOWN

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM DOWN

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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