Advanced company searchLink opens in new window

TAI CHI LINK (UK) LTD

Company number 05583981

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)
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
  • GBP 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
  • GBP 10
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