Download leads from Nexok and grow your business. Find out more

TGIL Limited

Documents

Total Documents58
Total Pages155

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off
1 November 2016Final Gazette dissolved via compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
13 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
13 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
3 November 2014Total exemption small company accounts made up to 31 August 2014
3 November 2014Total exemption small company accounts made up to 31 August 2014
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
26 March 2014Registered office address changed from 2 Wyvern Walk Westbury Wiltshire BA13 3XT England on 26 March 2014
26 March 2014Registered office address changed from 2 Wyvern Walk Westbury Wiltshire BA13 3XT England on 26 March 2014
26 March 2014Director's details changed for Trevor Alan Gillingham on 26 March 2014
26 March 2014Director's details changed for Trevor Alan Gillingham on 26 March 2014
17 September 2013Total exemption small company accounts made up to 31 August 2013
17 September 2013Total exemption small company accounts made up to 31 August 2013
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
8 August 2013Director's details changed for Trevor Alan Gillingham on 31 July 2013
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
8 August 2013Director's details changed for Trevor Alan Gillingham on 31 July 2013
26 June 2013Total exemption small company accounts made up to 31 August 2012
26 June 2013Total exemption small company accounts made up to 31 August 2012
9 June 2013Total exemption small company accounts made up to 31 August 2011
9 June 2013Total exemption small company accounts made up to 31 August 2011
22 May 2013Compulsory strike-off action has been discontinued
22 May 2013Compulsory strike-off action has been discontinued
21 May 2013Annual return made up to 4 August 2012 with a full list of shareholders
21 May 2013Annual return made up to 4 August 2012 with a full list of shareholders
21 May 2013Registered office address changed from 11 Hertford Close St Leonards on Sea East Sussex TN38 9QG United Kingdom on 21 May 2013
21 May 2013Registered office address changed from 11 Hertford Close St Leonards on Sea East Sussex TN38 9QG United Kingdom on 21 May 2013
21 May 2013Annual return made up to 4 August 2012 with a full list of shareholders
21 September 2012Compulsory strike-off action has been suspended
21 September 2012Compulsory strike-off action has been suspended
28 August 2012First Gazette notice for compulsory strike-off
28 August 2012First Gazette notice for compulsory strike-off
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
4 October 2011Annual return made up to 4 August 2011 with a full list of shareholders
6 May 2011Total exemption small company accounts made up to 31 August 2010
6 May 2011Total exemption small company accounts made up to 31 August 2010
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Trevor Alan Gillingham on 4 August 2010
23 September 2010Director's details changed for Trevor Alan Gillingham on 4 August 2010
23 September 2010Director's details changed for Trevor Alan Gillingham on 4 August 2010
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders
9 September 2009Director appointed trevor alan gillingham logged form
9 September 2009Director appointed trevor alan gillingham
9 September 2009Director appointed trevor alan gillingham
9 September 2009Director appointed trevor alan gillingham logged form
4 August 2009Appointment terminated director elizabeth davies
4 August 2009Incorporation
4 August 2009Appointment terminated secretary theydon secretaries LIMITED
4 August 2009Appointment terminated secretary theydon secretaries LIMITED
4 August 2009Appointment terminated director elizabeth davies
4 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing