TNTG LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O JOHN ROBINSON TAX ASSIST MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ ENGLAND

View Document

09/11/189 November 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 01/09/2018

View Document

30/10/1730 October 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 01/09/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/16, NO UPDATES

View Document

09/11/169 November 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016

View Document

22/07/1622 July 2016 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD JOSEPH / 25/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOSEPH / 25/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE ROBINSON / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE ROBINSON / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOSEPH / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O JOHN ROBINSON TAX ASSIST MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ ENGLAND

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O JOHN ROBINSON TAX ASSIST MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ ENGLAND

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O KINGSWOOD 3 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD JOSEPH / 25/02/2016

View Document

06/11/156 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015

View Document

16/09/1416 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2014

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOSEPH / 26/06/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 311 BALLARDS LANE LONDON N12 8LY

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE ROBINSON / 26/06/2013

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LLOYD JOSEPH / 26/06/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LLOYD JOSEPH / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE ROBINSON / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOSEPH / 03/07/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LOUISE ROBINSON / 18/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD JOSEPH / 18/07/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 19-23 WHITE LION STREET LONDON N1 9PD

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: SOPHIA HOUSE 4TH FLOOR 76-80 CITY ROAD LONDON EC1Y 2BJ

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/995 March 1999 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

03/08/963 August 1996 £ NC 1000/10000 08/01/96

View Document

03/08/963 August 1996 ALTER MEM AND ARTS 08/01/96

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 09/08/95

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED WORLDFIELD LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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