Advanced company searchLink opens in new window

TCIG LTD

Company number 07793513

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution