Advanced company searchLink opens in new window

TCC 2021 LIMITED

Company number 03337110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
01 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021
07 Jul 2021 AD01 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
05 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020
03 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020
04 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
02 Jan 2019 AP01 Appointment of Mr Hardip Nijjar as a director on 1 January 2019
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 TM01 Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017
28 Mar 2017 AP01 Appointment of Mr Roger Hugh Knight Seelig as a director on 24 March 2017
28 Mar 2017 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 24 March 2017
27 Mar 2017 TM02 Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016