Advanced company searchLink opens in new window

T G COMMODITIES LIMITED

Company number 03684340

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2010 CH01 Director's details changed for Mr Sanjeev Gupta on 26 October 2008
06 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2010 AA Total exemption full accounts made up to 30 June 2009
11 May 2010 AD01 Registered office address changed from Amadeus House Floral Street London WC2E 9DP on 11 May 2010
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 CH01 Director's details changed for Sanjeev Gupta on 2 April 2007
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
23 Mar 2009 363a Return made up to 16/12/08; full list of members
28 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
17 Jan 2008 363a Return made up to 16/12/07; full list of members
06 Nov 2007 CERTNM Company name changed trans africa commodities LIMITED\certificate issued on 06/11/07
10 Oct 2007 AA Full accounts made up to 30 June 2006
24 Aug 2007 363s Return made up to 16/12/06; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
24 Aug 2007 288b Secretary resigned
24 Aug 2007 288a New secretary appointed
24 Aug 2007 288b Director resigned
24 Aug 2007 288a New director appointed
24 Aug 2007 288b Director resigned
23 Mar 2007 AA Full accounts made up to 30 June 2005
25 Jan 2007 288a New director appointed
25 Jan 2007 287 Registered office changed on 25/01/07 from: sun court 67 cornhill london EC3V 3NB
01 Nov 2006 288b Director resigned
29 Aug 2006 AA Accounts for a small company made up to 30 June 2004
15 Aug 2006 288a New secretary appointed
19 Jul 2006 288b Secretary resigned