TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED
Company number 06183330
- Company Overview for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
- Filing history for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
- People for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
- Charges for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
- Insolvency for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
- More for TELEVISION VERSIONING & TRANSLATION (TVT) LIMITED (06183330)
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) |
---|---|---|---|
07 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
23 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2023 | |
24 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2022 | |
28 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2021 | |
29 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 May 2020 | 600 | Appointment of a voluntary liquidator | |
05 May 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jan 2020 | AM07 | Result of meeting of creditors | |
30 Dec 2019 | AM02 | Statement of affairs with form AM02SOA | |
13 Dec 2019 | AM03 | Statement of administrator's proposal | |
29 Oct 2019 | AD01 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 October 2019 | |
22 Oct 2019 | AD01 |
Registered office address changed from 540 Chiswick High Road Chiswick London W4 5RG to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 October 2019
|
|
21 Oct 2019 | AM01 | Appointment of an administrator | |
16 Sep 2019 | TM01 | Termination of appointment of Ian David Brotherston as a director on 9 September 2019 | |
19 Jul 2019 | CH03 | Secretary's details changed for Harjeet Kaur on 19 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
05 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Bernard Peter Clark on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Ian David Brotherston on 12 February 2019 | |
17 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2016
|
|
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
28 Jun 2018 | MR01 | Registration of charge 061833300001, created on 26 June 2018 |