Tsg National Limited

DataGardener
dissolved
Unknown

Tsg National Limited

07449323Private Limited With Share Capital

Satago Cottage 360A, Brighton Road, Croydon, CR26AL
Incorporated

24/11/2010

Company Age

15 years

Directors

3

Employees

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Tsg National Limited (07449323) is a private limited with share capital incorporated on 24/11/2010 (15 years old) and registered in croydon, CR26AL. The company operates under SIC code 80100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 80100
Unknown
Incorporated 24/11/2010
CR26AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:12-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2022
Resolution
Category:Resolution
Date:02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:29-11-2017
Capital Allotment Shares
Category:Capital
Date:09-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Capital Allotment Shares
Category:Capital
Date:23-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:23-01-2014
Resolution
Category:Resolution
Date:23-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2011
Change Of Name Notice
Category:Change Of Name
Date:26-04-2011
Incorporation Company
Category:Incorporation
Date:24-11-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date09/02/2021
Latest Accounts31/01/2021

Trading Addresses

1B St Georges House, St Georges Road, Aldershot, Hampshire, GU124LD
Satago Cottage 360A, Brighton Road, Croydon, Cr2 6Al, CR26ALRegistered

Related Companies

1

Contact

Satago Cottage 360A, Brighton Road, Croydon, CR26AL