- Company Overview for TV AFTERCARE UK LIMITED (07228118)
- Filing history for TV AFTERCARE UK LIMITED (07228118)
- People for TV AFTERCARE UK LIMITED (07228118)
- More for TV AFTERCARE UK LIMITED (07228118)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
09 Jul 2012 | TM02 | Termination of appointment of Nicholas Wilson as a secretary | |
09 Jul 2012 | AD01 | Registered office address changed from Office Room 1 Suite 1 Cpl House Ivy Arch Road Worthing West Sussex BN13 2AX on 9 July 2012 | |
27 Apr 2012 | AP01 | Appointment of Mr Alex Thomas Haining as a director | |
16 Mar 2012 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Steven Joyce as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Alex Haining as a director | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Mr Nick Wilson on 5 December 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mrs Becky Haining on 7 November 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Maple Leaf House Canterbury Road Worthing West Sussex BN13 1AW England on 14 November 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Apr 2010 | NEWINC |
Incorporation
|