Advanced company searchLink opens in new window

EDGE TGW HOLDINGS LIMITED

Company number 11340230

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)
13 Jun 2024 MR01 Registration of charge 113402300003, created on 5 June 2024
13 Jun 2024 MR04 Satisfaction of charge 113402300001 in full
13 Jun 2024 MR04 Satisfaction of charge 113402300002 in full
13 Jun 2024 MR04 Satisfaction of charge 113402300003 in full
06 Jun 2024 TM01 Termination of appointment of Richard Alan Winegar as a director on 5 June 2024
06 Jun 2024 TM01 Termination of appointment of Michael Trivelli as a director on 5 June 2024
06 Jun 2024 AP01 Appointment of Charles Sterling Johnson, Jr. as a director on 5 June 2024
06 Jun 2024 AP01 Appointment of Kenneth Daniel Walker as a director on 5 June 2024
06 Jun 2024 TM02 Termination of appointment of Robert Woodbury, Jr. as a secretary on 5 June 2024
05 Jun 2024 CERTNM Company name changed bw tgw holdings LIMITED\certificate issued on 05/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
28 May 2024 AP03 Appointment of Robert Woodbury, Jr. as a secretary on 4 March 2024
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
03 May 2024 AP01 Appointment of Mr Michael Trivelli as a director on 22 December 2023
03 May 2024 TM01 Termination of appointment of Aakash Patel as a director on 22 December 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
01 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
02 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
11 Jul 2021 AA Group of companies' accounts made up to 31 December 2019
27 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 PSC08 Notification of a person with significant control statement
07 Jan 2021 PSC07 Cessation of Charles Miller as a person with significant control on 6 January 2021