Advanced company searchLink opens in new window

TGG CO (2) LIMITED

Company number 12398917

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 3 November 2020 with updates
17 Mar 2021 PSC07 Cessation of Joshua Daniel O'connor as a person with significant control on 1 December 2020
17 Mar 2021 PSC03 Notification of The Genuine Group Limited as a person with significant control on 1 December 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
13 Jan 2020 AD01 Registered office address changed from 26 Cranbourne Avenue Cheadle Hulme Cheadle SK8 7AS England to C/O Aticus Law Solicitors, Queens Chambers 5 John Dalton Street Manchester M2 6ET on 13 January 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted