-
TGPC LIMITED - Jupiter House Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 07123782
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Jupiter House Warley Hill Business Park The Drive
- Great Warley
- Brentwood
- Essex
- CM13 3BE Jupiter House Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- CLARK, Jonathan Edward
- Company secretaries
- STOKES, Therese
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-13
- Dissolved on
- 2020-05-24
- SIC/NACE
- 56101
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- THE GREAT ACTION COMPANY LIMITED
- Filing of Accounts
- Due Date: 2014-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2013-01-13
-
TGPC LIMITED Company Description
- TGPC LIMITED is a ltd registered in United Kingdom with the Company reg no 07123782. Its current trading status is "closed". It was registered 2010-01-13. It was previously called THE GREAT ACTION COMPANY LIMITED. It has declared SIC or NACE codes as "56101". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-01-13.It can be contacted at Jupiter House Warley Hill Business Park The Drive .
Get TGPC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tgpc Limited - Jupiter House Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex, United Kingdom
Did you know? kompany provides original and official company documents for TGPC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-24) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-16) - LIQ03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
resolution (2016-09-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-28) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-01) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-09-28) - 600
-
termination-director-company-with-name-termination-date (2016-02-16) - TM01
keyboard_arrow_right 2015
-
resolution (2015-07-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-03-27) - TM01
-
change-person-director-company-with-change-date (2013-02-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
-
appoint-person-director-company-with-name (2013-01-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-02-01) - CH01
-
change-person-director-company-with-change-date (2011-02-02) - CH01
-
capital-allotment-shares (2011-05-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-02) - AR01
-
capital-allotment-shares (2011-07-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
-
capital-allotment-shares (2011-06-01) - SH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-26) - CH01
-
certificate-change-of-name-company (2010-02-10) - CERTNM
-
change-of-name-notice (2010-02-10) - CONNOT
-
change-account-reference-date-company-current-extended (2010-02-05) - AA01
-
incorporation-company (2010-01-13) - NEWINC