T G S. CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/02/246 February 2024 | Director's details changed for Mrs Christina Mary Sams on 2024-02-06 |
06/02/246 February 2024 | Termination of appointment of Terry George Sams as a director on 2024-01-24 |
06/02/246 February 2024 | Notification of Christine Sams as a person with significant control on 2024-02-06 |
16/01/2416 January 2024 | Cessation of Terry George Sams as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Appointment of Mrs Christina Mary Sams as a director on 2024-01-11 |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
28/12/2228 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
09/08/179 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | SECRETARY APPOINTED MR IAN MURRAY FORDER |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, SECRETARY RODERICK COULT |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SAMS |
24/11/1624 November 2016 | 24/11/16 STATEMENT OF CAPITAL GBP 2 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM ROOM 4. FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR APPOINTED MRS CHRISTINE MARY SAMS |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GEORGE SAMS / 23/04/2010 |
26/04/1026 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | SECRETARY APPOINTED CHRISTINE MARY SAMS |
23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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