- Company Overview for TCA NOMINEES NO.2 LIMITED (05757730)
- Filing history for TCA NOMINEES NO.2 LIMITED (05757730)
- People for TCA NOMINEES NO.2 LIMITED (05757730)
- More for TCA NOMINEES NO.2 LIMITED (05757730)
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 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2012 | DS01 | Application to strike the company off the register | |
16 Mar 2012 | AP01 | Appointment of Ms Christelle Anne Catherine Conan as a director on 16 March 2012 | |
18 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 May 2011 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
02 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
21 May 2010 | CH02 | Director's details changed for Tca Nominees No.1 Limited on 27 March 2010 | |
27 Oct 2009 | CH03 | Secretary's details changed for Ms Christelle Anne Catherine Conan on 10 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from 64 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 27 October 2009 | |
28 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
13 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
28 May 2008 | 363a | Return made up to 27/03/08; full list of members | |
28 May 2008 | 288c | Director's Change of Particulars / tca nominees no.1 LIMITED / 04/03/2008 / HouseName/Number was: , now: 64; Street was: new broad street house, now: claremont road; Area was: 35 new broad street, now: ; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: EC2M 1NH, now: KT6 4RH | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from new broad street house 35 new broad street london EC2M 1NH | |
16 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
08 Aug 2007 | 288c | Secretary's particulars changed | |
09 May 2007 | 363a | Return made up to 27/03/07; full list of members | |
09 May 2007 | 288c | Director's particulars changed | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: hermitage house, 45 church street, reigate surrey RH2 0AD | |
27 Mar 2006 | NEWINC | Incorporation |