About

Registered Number: 04526622
Date of Incorporation: 04/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 5 months ago)
Registered Address: Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Established in 2002, Tgac Ltd has its registered office in Nottingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Tgac Ltd. This business 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 07 December 2017
LIQ14 - N/A 16 September 2017
LIQ14 - N/A 07 September 2017
AD01 - Change of registered office address 11 May 2017
4.68 - Liquidator's statement of receipts and payments 24 October 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 27 July 2015
4.20 - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
AD01 - Change of registered office address 30 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 03 January 2015
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 November 2005
CERTNM - Change of name certificate 18 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 27 July 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 08 December 2003
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
CERTNM - Change of name certificate 11 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

Rent deposit deed 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.