Tgm Ardor (Holdings) Ltd

DataGardener
dissolved

Tgm Ardor (holdings) Ltd

11076022Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

22/11/2017

Company Age

8 years

Directors

4

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Tgm Ardor (holdings) Ltd (11076022) is a private limited with share capital incorporated on 22/11/2017 (8 years old) and registered in surrey, SM14LA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 22/11/2017
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2022
Resolution
Category:Resolution
Date:23-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-02-2019
Members Register Information On Withdrawal From The Public Register
Category:Capital
Date:20-12-2018
Withdrawal Of The Members Register Information From The Public Register
Category:Capital
Date:20-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Incorporation Company
Category:Incorporation
Date:22-11-2017

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2022
Filing Date27/09/2021
Latest Accounts30/11/2020

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
81 Canfield Gardens, London, NW63EA

Contact

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA