About

Registered Number: 03516437
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Bankside Park, 15 Love Lane, Cirencester, Gloucestershire, GL7 1YG

 

Tinglobal Ltd was founded on 24 February 1998 and are based in Gloucestershire, it's status at Companies House is "Dissolved". Tinglobal Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIDGER, David 26 February 2016 - 1
BIRT, John Royford 25 July 2014 26 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
MR04 - N/A 08 April 2016
MR04 - N/A 08 April 2016
AR01 - Annual Return 24 March 2016
AP03 - Appointment of secretary 28 February 2016
TM02 - Termination of appointment of secretary 28 February 2016
RESOLUTIONS - N/A 18 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2016
SH19 - Statement of capital 18 February 2016
CAP-SS - N/A 18 February 2016
AUD - Auditor's letter of resignation 11 February 2016
MR04 - N/A 26 January 2016
MR01 - N/A 16 October 2015
MR01 - N/A 13 October 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 19 September 2011
RESOLUTIONS - N/A 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
SH01 - Return of Allotment of shares 11 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
SH03 - Return of purchase of own shares 21 June 2010
RESOLUTIONS - N/A 18 June 2010
SH06 - Notice of cancellation of shares 10 June 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 01 March 2010
SH03 - Return of purchase of own shares 18 February 2010
RESOLUTIONS - N/A 10 February 2010
SH06 - Notice of cancellation of shares 10 February 2010
SA - Shares agreement 10 February 2010
TM01 - Termination of appointment of director 06 February 2010
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
CERTNM - Change of name certificate 03 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
123 - Notice of increase in nominal capital 30 January 2007
RESOLUTIONS - N/A 05 September 2006
AA - Annual Accounts 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
363a - Annual Return 12 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
287 - Change in situation or address of Registered Office 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
363s - Annual Return 24 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
CERTNM - Change of name certificate 22 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 28 April 2000
RESOLUTIONS - N/A 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
169 - Return by a company purchasing its own shares 28 April 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 20 August 1998
CERTNM - Change of name certificate 03 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
123 - Notice of increase in nominal capital 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
395 - Particulars of a mortgage or charge 03 June 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

Composite guarantee and debenture 28 June 2011 Fully Satisfied

N/A

Composite guarantee and debenture 28 June 2011 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Debenture 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.