Advanced company searchLink opens in new window

TLC EVENTS LIMITED

Company number 04187734

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
14 Aug 2020 AD01 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 27 Breer Street London SW6 3HE on 14 August 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Sep 2019 PSC04 Change of details for Mr Edward Hugo Vye Taylor as a person with significant control on 1 September 2019
03 Sep 2019 AP01 Appointment of Mr George Anthony Vye Taylor as a director on 1 September 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,184
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,184
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 AD01 Registered office address changed from 27 Breer Street London SW6 3HE on 2 July 2014
19 Jun 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,184