TVG WEB LTD.

04368738
FLAT B, 89 C/O VANG LAURIDSEN MOORE PARK ROAD LONDON SW6 2DA

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
12 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 officers Change of particulars for secretary (Mr Timothy Vincent Le Druillenec) 1 Buy now
20 Feb 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Change of particulars for secretary (Mr Timothy Vincent Le Druillenec) 1 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
22 Jun 2012 officers Change of particulars for director (Peter Nellemann) 2 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from unit 415 bondway commercial centre 69-71 bondway london SW8 1SQ 1 Buy now
23 Feb 2009 officers Director's change of particulars / peter nellemann / 27/05/2008 1 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
01 Mar 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
29 Feb 2008 officers Director's change of particulars / peter nellemann / 22/11/2007 1 Buy now
20 Sep 2007 accounts Annual Accounts 4 Buy now
20 Feb 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
20 Feb 2007 officers Director's particulars changed 1 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: 6-7 princes court wapping lane london E1W 2DA 1 Buy now
03 Oct 2006 accounts Annual Accounts 4 Buy now
23 Feb 2006 annual-return Return made up to 07/02/06; full list of members 3 Buy now
23 Feb 2006 address Location of register of members 1 Buy now
14 Feb 2006 officers Secretary resigned 1 Buy now
03 Nov 2005 accounts Annual Accounts 4 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 annual-return Return made up to 07/02/05; full list of members 3 Buy now
01 Nov 2004 accounts Annual Accounts 6 Buy now
15 Mar 2004 annual-return Return made up to 07/02/04; full list of members 8 Buy now
31 Oct 2003 accounts Annual Accounts 4 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
19 Oct 2003 officers New secretary appointed 2 Buy now
05 Apr 2003 annual-return Return made up to 07/02/03; full list of members 8 Buy now
21 Mar 2003 capital Ad 17/03/03--------- £ si 15@1=15 £ ic 85/100 2 Buy now
26 Feb 2003 capital Ad 23/01/03--------- £ si 84@1=84 £ ic 1/85 2 Buy now
06 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2003 resolution Resolution 13 Buy now
29 Nov 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
08 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
13 Sep 2002 officers New director appointed 2 Buy now
27 Jul 2002 officers New secretary appointed 2 Buy now
07 Feb 2002 incorporation Incorporation Company 19 Buy now