- Company Overview for TAI CHI LINK (UK) LTD (05583981)
- Filing history for TAI CHI LINK (UK) LTD (05583981)
- People for TAI CHI LINK (UK) LTD (05583981)
- More for TAI CHI LINK (UK) LTD (05583981)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2022 | DS01 | Application to strike the company off the register | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
07 Sep 2021 | PSC01 | Notification of Fred Hanchard as a person with significant control on 6 April 2016 | |
02 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 September 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
13 Dec 2016 | AA | Total exemption full accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Jan 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AD01 | Registered office address changed from Unit 5 Sunbeam Studios Sunbeam Street Wolverhampton WV2 4PF to Unit E4 Stafford Park 15 Stafford Park 15 Telford Shropshire TF3 3BB on 10 November 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
03 Feb 2014 | AP01 | Appointment of Mr Fred Hanchard as a director | |
02 Feb 2014 | TM01 | Termination of appointment of Tary Yip as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 |