Advanced company searchLink opens in new window

TCA NOMINEES NO.2 LIMITED

Company number 05757730

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)
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
  • GBP 2
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