Advanced company searchLink opens in new window

TGP RESORT LIMITED

Company number 06312051

Filter by category

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
05 Oct 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
23 Feb 2018 AAMD Amended micro company accounts made up to 31 December 2016
17 Nov 2017 CH01 Director's details changed for Mr Ralf Moritz on 17 November 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 PSC01 Notification of Monika Hofmann as a person with significant control on 30 June 2016
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
02 Feb 2016 AP01 Appointment of Mr Ralf Moritz as a director on 27 January 2016
02 Feb 2016 TM01 Termination of appointment of Klaus Adams as a director on 27 January 2016
07 Dec 2015 TM01 Termination of appointment of Heinz-Christian Knoll as a director on 12 November 2015
25 Nov 2015 AA Micro company accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Udo Witte as a director on 17 September 2014
15 Sep 2015 AP01 Appointment of Heinz-Christian Knoll as a director on 17 September 2014
15 Sep 2015 AP01 Appointment of Klaus Adams as a director on 17 September 2014
17 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • EUR 12
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2015 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • EUR 12
13 Feb 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 16 January 2015
13 Feb 2015 AD01 Registered office address changed from 1 F37 Waterfront Studios 1 Dock Road London E16 1AH to 69 Great Hampton Street Birmingham B18 6EW on 13 February 2015
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued