Advanced company searchLink opens in new window

T.G.C. CONSULTANTS LIMITED

Company number 06394442

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)
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AD01 Registered office address changed from 11 Buttercup Drive Polegate BN26 6FB England to 5th Floor C/O Blue Spire Ltd Intergen House, 65-67 Western Road Hove East Sussex BN3 2JQ on 31 January 2020
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA England to 11 Buttercup Drive Polegate BN26 6FB on 9 August 2018
18 Jul 2018 AD01 Registered office address changed from 11 Buttercup Drive Polegate BN26 6FB England to C/O Wrlo Accountants 49 Station Road Polegate East Sussex BN26 6EA on 18 July 2018
02 May 2018 CS01 Confirmation statement made on 9 October 2017 with no updates
01 May 2018 AD01 Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to 11 Buttercup Drive Polegate BN26 6FB on 1 May 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Oct 2016 CH01 Director's details changed for Susan Saint on 1 January 2016
12 Oct 2016 CH03 Secretary's details changed for Susan Saint on 1 January 2016
21 Aug 2016 CH01 Director's details changed
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 CH01 Director's details changed for Christopher Saint on 1 January 2016
18 Aug 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015