About

Registered Number: 04416976
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: C/O Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2002, T3g Films Ltd are based in Southampton, Hampshire. Currently we aren't aware of the number of employees at the this company. T3g Films Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.43 - Notice of final meeting of creditors 23 December 2015
288b - Notice of resignation of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 17 August 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2006
COCOMP - Order to wind up 20 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 04 May 2005
225 - Change of Accounting Reference Date 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
CERTNM - Change of name certificate 25 May 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.