About

Registered Number: 05919826
Date of Incorporation: 30/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: Catteshall Manor, Catteshall Lane, Godalming, Surrey, GU7 1UU

 

Having been setup in 2006, Tbp Group Ltd has its registered office in Godalming, Surrey, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Ajay 01 July 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 10 December 2015
AA - Annual Accounts 05 October 2015
AP03 - Appointment of secretary 24 August 2015
TM02 - Termination of appointment of secretary 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 12 July 2015
AP01 - Appointment of director 12 July 2015
AP01 - Appointment of director 12 July 2015
AP01 - Appointment of director 12 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 18 January 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
RESOLUTIONS - N/A 07 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
353 - Register of members 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 September 2007
225 - Change of Accounting Reference Date 16 April 2007
CERTNM - Change of name certificate 09 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.