Founded in 2006, T 2 G Uk Developments Ltd have registered office in Caerphilly, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Edwards, Mark Timothy, T2g Builders Merchants Limited in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Mark Timothy | 25 July 2006 | 07 November 2007 | 1 |
T2G BUILDERS MERCHANTS LIMITED | 25 July 2006 | 13 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 December 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AD01 - Change of registered office address | 10 October 2011 | |
AA - Annual Accounts | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH02 - Change of particulars for corporate director | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
AD01 - Change of registered office address | 02 February 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 08 July 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
AA - Annual Accounts | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
363a - Annual Return | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
225 - Change of Accounting Reference Date | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
NEWINC - New incorporation documents | 25 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 August 2011 | Outstanding |
N/A |
Mortgage | 20 July 2010 | Fully Satisfied |
N/A |
Legal mortgage | 18 July 2008 | Outstanding |
N/A |
Mortgage | 18 March 2008 | Outstanding |
N/A |
Mortgage | 07 February 2008 | Outstanding |
N/A |