TLC MARKETING WORLDWIDE GROUP LIMITED
Company number 03416307
- Company Overview for TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)
- Filing history for TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)
- People for TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)
- Charges for TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)
- More for TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)
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) |
---|---|---|---|
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Nicholas Edward True as a person with significant control on 8 August 2016 | |
09 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
03 Aug 2017 | MR01 | Registration of charge 034163070005, created on 31 July 2017 | |
03 Aug 2017 | MR01 | Registration of charge 034163070004, created on 31 July 2017 | |
03 Aug 2017 | MR04 | Satisfaction of charge 034163070003 in full | |
15 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Feb 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
13 Dec 2014 | MR01 | Registration of charge 034163070003, created on 9 December 2014 | |
13 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Mar 2014 | SH02 | Sub-division of shares on 6 January 2014 | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
26 Apr 2013 | CH03 | Secretary's details changed for Phill Markham on 26 April 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Alec James Johnson on 26 April 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Nicholas Edward True on 26 April 2013 |