Tfg Design LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1996)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TFG INTERNATIONAL LIMITED
TFG INTERNATIONAL LTD.
Company type Private Limited Company , Dissolved Company Number 02410416 Record last updated Wednesday, June 21, 2023 9:13:20 AM UTC Official Address 14 Drove House Bakers Chilworth Nursling And Rownhams, Chilworth, Nursling And Rownhams There are 28 companies registered at this street
Postal Code SO168AD Sector Architectural, technical consult
Visits Document Type Publication date Download link Registry Jun 27, 2023 Second notification of strike-off action in london gazette Registry May 14, 2021 Compulsory strike off suspended Registry Apr 6, 2021 First notification of strike-off action in london gazette Registry Jan 3, 2020 Confirmation statement made , with updates Financials Oct 8, 2019 Annual accounts Registry Jan 8, 2019 Confirmation statement made , with updates Financials Oct 6, 2018 Annual accounts Registry Dec 21, 2017 Confirmation statement made , with updates Financials Nov 24, 2017 Annual accounts Financials Oct 30, 2017 Annual accounts 7977785... Registry Feb 16, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 16, 2017 Statement of satisfaction of a charge / full / charge no 1 2599099... Registry Dec 21, 2016 Confirmation statement made , with updates Registry Dec 14, 2016 Notice of striking-off action discontinued Financials Dec 13, 2016 Annual accounts Registry Dec 6, 2016 First notification of strike-off action in london gazette Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 22, 2015 Annual return Registry Dec 18, 2015 Notification of single alternative inspection location Financials Oct 3, 2015 Annual accounts Registry Jan 13, 2015 Annual return Registry Jan 10, 2015 Second notification of strike-off action in london gazette Financials Dec 23, 2014 Annual accounts Registry Oct 20, 2014 Miscellaneous document Registry Oct 10, 2014 Release of official receiver Financials Jan 6, 2014 Annual accounts Registry Dec 20, 2013 Annual return Financials Feb 27, 2013 Annual accounts Registry Dec 20, 2012 Annual return Financials Feb 29, 2012 Annual accounts Registry Jan 11, 2012 Notice of striking-off action discontinued Registry Jan 10, 2012 First notification of strike-off action in london gazette Registry Jan 10, 2012 Annual return Registry Jun 27, 2011 Order to wind up Registry Jun 27, 2011 Resignation of one Director Financials Apr 14, 2011 Annual accounts Registry Feb 2, 2011 Change of location of company records to the single alternative inspection location Registry Feb 2, 2011 Change of particulars for director Registry Feb 2, 2011 Notification of single alternative inspection location Registry Feb 2, 2011 Change of registered office address Registry Jan 31, 2011 Annual return Registry Jan 12, 2011 Notice of striking-off action discontinued Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Aug 19, 2010 Annual return Registry Aug 19, 2010 Change of particulars for director Registry Aug 19, 2010 Change of particulars for secretary Registry Jun 14, 2010 Resignation of one Secretary Registry Jun 14, 2010 Change of registered office address Financials Jun 7, 2010 Annual accounts Financials May 29, 2010 Annual accounts 2621205... Registry Apr 20, 2010 Resignation of one Director Registry Apr 20, 2010 Appointment of a person as Director Registry Mar 2, 2010 Resignation of one Manager and one Director (a man) Registry Mar 1, 2010 Appointment of a man as Director Registry Feb 12, 2010 Resignation of one Secretary Registry Jan 27, 2010 Annual return Registry Jan 8, 2010 Resignation of one Director Registry Nov 13, 2009 Annual return Financials Sep 24, 2009 Annual accounts Financials Jun 2, 2009 Annual accounts 8176259... Registry May 12, 2009 Appointment of a person Registry May 11, 2009 Resignation of a person Registry Mar 31, 2009 Resignation of 2 people: one Managing Director and one Director (a man) Registry Mar 30, 2009 Appointment of a man as Director and Manager Registry Feb 10, 2009 Appointment of a person Registry Dec 24, 2008 Annual return Registry Nov 5, 2008 Particulars of a mortgage or charge Registry Oct 13, 2008 Annual return Registry Oct 6, 2008 Appointment of a person Registry Oct 6, 2008 Resignation of a person Registry Sep 25, 2008 Resignation of one Manager and one Director (a man) Registry Sep 25, 2008 Two appointments: 2 men Registry Aug 5, 2008 Particulars of a mortgage or charge Financials Jun 3, 2008 Annual accounts Registry Dec 21, 2007 Annual return Registry Dec 21, 2007 Annual return 1944890... Registry Oct 25, 2007 Annual return Registry Jul 26, 2007 Appointment of a person Registry Jul 26, 2007 Appointment of a person 1831770... Registry Jul 3, 2007 Resignation of a person Registry Jul 3, 2007 Resignation of a person 1800982... Financials Jun 11, 2007 Annual accounts Registry Jun 1, 2007 Resignation of one Businessman and one Director (a man) Registry May 31, 2007 Appointment of a man as Director and Manager Registry Feb 19, 2007 Change of name certificate Registry Feb 19, 2007 Change of name certificate 1801174... Registry Jan 27, 2007 Appointment of a person Registry Jan 27, 2007 Resignation of a person Registry Jan 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 27, 2007 Resignation of a person Registry Jan 27, 2007 Resignation of a person 1867324... Registry Jan 27, 2007 Appointment of a person Registry Jan 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 27, 2007 Resignation of a person Registry Jan 27, 2007 Resignation of a person 1911101... Registry Jan 18, 2007 Resignation of one Manager and one Director (a man) Registry Jan 18, 2007 Appointment of a man as Director and Businessman Registry Jan 12, 2007 Appointment of a person Registry Jan 12, 2007 Appointment of a person 1765982...