Advanced company searchLink opens in new window

TG21 LIMITED

Company number 03902402

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2011 DS01 Application to strike the company off the register
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
29 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
28 May 2009 CERTNM Company name changed 21ST century technology solutions LIMITED\certificate issued on 28/05/09
28 Apr 2009 CERTNM Company name changed tg LIMITED\certificate issued on 29/04/09
23 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 05/01/09; full list of members
08 Jan 2009 288c Director and Secretary's Change of Particulars / wilson jennings / 16/05/2008 / Title was: , now: mr; HouseName/Number was: , now: wilsden house; Street was: 33 sparkes close, now: goldsmiths avenue; Area was: , now: crowborough; Post Town was: bromley, now: east sussex; Post Code was: BR2 9GE, now: TN6 1RH; Occupation was: director, now: finance d
04 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
08 Jan 2008 288c Director's particulars changed
08 Jan 2008 288c Director's particulars changed
08 Jan 2008 363a Return made up to 05/01/08; full list of members
11 May 2007 AA Total exemption full accounts made up to 31 December 2006
25 Jan 2007 363s Return made up to 05/01/07; full list of members
27 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
19 Jan 2006 363s Return made up to 05/01/06; full list of members
14 Jul 2005 AA Total exemption full accounts made up to 31 December 2004
29 Mar 2005 288b Director resigned
17 Jan 2005 363s Return made up to 05/01/05; full list of members
17 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
13 Feb 2004 363s Return made up to 05/01/04; full list of members