Advanced company searchLink opens in new window

TNG BUSINESS DEVELOPMENT LIMITED

Company number 08317843

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 12 May 2017
20 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2016 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 3 June 2016
28 May 2016 4.20 Statement of affairs with form 4.19
28 May 2016 600 Appointment of a voluntary liquidator
28 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
24 May 2016 AP01 Appointment of Chi-Min Augustus Pang as a director on 6 April 2016
22 Apr 2016 TM01 Termination of appointment of Ian Robert Rawlins as a director on 7 April 2016
14 Apr 2016 MR04 Satisfaction of charge 083178430002 in full
19 Feb 2016 MR01 Registration of charge 083178430003, created on 16 February 2016
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 Dec 2015 MR01 Registration of charge 083178430002, created on 17 December 2015
29 Jun 2015 TM01 Termination of appointment of David Joachim Peter Brown as a director on 15 June 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
10 Dec 2013 ANNOTATION Rectified AP01 was removed from the public register on 01/07/2016 as it was invalid or ineffective
10 Dec 2013 AP01 Appointment of Mr Ian Robert Rawlins as a director
10 Dec 2013 CH01 Director's details changed for Mr Ian Robert Rawlins on 1 October 2013
10 Dec 2013 CH01 Director's details changed for Mr David Joachim Peter Brown on 27 September 2013
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2012 TM01 Termination of appointment of Barry Warmisham as a director