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

Tg Rugara Services Ltd

Documents

Total Documents53
Total Pages141

Filing History

12 September 2023Confirmation statement made on 5 July 2023 with no updates
16 November 2022Micro company accounts made up to 31 July 2022
6 October 2022Compulsory strike-off action has been discontinued
5 October 2022Confirmation statement made on 5 July 2022 with no updates
27 September 2022First Gazette notice for compulsory strike-off
19 November 2021Micro company accounts made up to 31 July 2021
13 August 2021Confirmation statement made on 5 July 2021 with no updates
3 August 2020Micro company accounts made up to 31 July 2020
3 August 2020Confirmation statement made on 5 July 2020 with no updates
30 September 2019Micro company accounts made up to 31 July 2019
28 September 2019Compulsory strike-off action has been discontinued
27 September 2019Confirmation statement made on 5 July 2019 with no updates
24 September 2019First Gazette notice for compulsory strike-off
19 February 2019Micro company accounts made up to 31 July 2018
14 August 2018Confirmation statement made on 5 July 2018 with no updates
30 April 2018Micro company accounts made up to 31 July 2017
5 July 2017Confirmation statement made on 5 July 2017 with no updates
5 July 2017Confirmation statement made on 5 July 2017 with no updates
25 April 2017Micro company accounts made up to 31 July 2016
20 September 2016Registered office address changed from 36 Paget Street Loughborough Leicestershire LE11 5DS to 84 Albert Promenade Loughborough LE11 1RF on 20 September 2016
20 September 2016Registered office address changed from 36 Paget Street Loughborough Leicestershire LE11 5DS to 84 Albert Promenade Loughborough LE11 1RF on 20 September 2016
20 September 2016Director's details changed for Mr Tongesai Rugara on 19 September 2016
20 September 2016Director's details changed for Mr Tongesai Rugara on 19 September 2016
18 July 2016Confirmation statement made on 5 July 2016 with updates
18 July 2016Confirmation statement made on 5 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
24 August 2015Total exemption small company accounts made up to 31 July 2014
24 August 2015Total exemption small company accounts made up to 31 July 2014
11 August 2015Compulsory strike-off action has been discontinued
11 August 2015Compulsory strike-off action has been discontinued
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015
4 August 2015Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015Registered office address changed from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ to 36 Paget Street Loughborough Leicestershire LE11 5DS on 4 August 2015
29 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
28 November 2013Total exemption full accounts made up to 31 July 2013
28 November 2013Total exemption full accounts made up to 31 July 2013
31 July 2013Registered office address changed from 82 Deed Grove High Wycombe Bucks HP12 3NZ United Kingdom on 31 July 2013
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 July 2013Director's details changed for Mr Tongesai Rugara on 21 July 2013
31 July 2013Director's details changed for Mr Tongesai Rugara on 21 July 2013
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 July 2013Registered office address changed from 82 Deed Grove High Wycombe Bucks HP12 3NZ United Kingdom on 31 July 2013
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing