- Company Overview for TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED (02712222)
- Filing history for TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED (02712222)
- People for TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED (02712222)
- More for TECHNICAL & COMMERCIAL SERVICES INTERNATIONAL LIMITED (02712222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
21 Apr 2022 | TM01 | Termination of appointment of Anthony George Marangos as a director on 31 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AD02 | Register inspection address has been changed to 8 Bedern Bank Ripon North Yorkshire HG4 1PE | |
21 Jun 2016 | AD03 | Register(s) moved to registered inspection location 8 Bedern Bank Ripon North Yorkshire HG4 1PE | |
19 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
08 Feb 2016 | TM01 | Termination of appointment of David George Stedman as a director on 7 May 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Mar 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
30 Jul 2014 | TM01 | Termination of appointment of Tarek Mostafa Ibraheem Melegy as a director on 28 July 2014 |