- Company Overview for TCIG LTD (07793513)
- Filing history for TCIG LTD (07793513)
- People for TCIG LTD (07793513)
- More for TCIG LTD (07793513)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | TM01 | Termination of appointment of Hyder Cohen as a director on 4 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Apr 2017 | AP01 | Appointment of Mr Ali Cohen as a director on 1 April 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Tahir Hussain as a director on 1 April 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Hyder Cohen as a director on 1 April 2017 | |
02 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
17 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
27 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
21 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2013 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2012 | AP01 | Appointment of Tahir Hussain as a director | |
24 May 2012 | TM01 | Termination of appointment of Ghulam Hussain as a director | |
24 May 2012 | TM02 | Termination of appointment of Ghulam Hussain as a secretary | |
14 May 2012 | AD01 | Registered office address changed from 40 Longhill Rochdale OL11 3QL England on 14 May 2012 | |
14 May 2012 | CERTNM |
Company name changed erewardsexchange.com LTD\certificate issued on 14/05/12
|