Advanced company searchLink opens in new window

TK SOLUTIONS LTD

Company number 07239640

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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2014 AD01 Registered office address changed from Simply Local 86 Church Lane West Bromwich West Midlands B71 1AS England on 26 February 2014
26 Feb 2014 AP01 Appointment of Mr Tajinder Singh as a director on 26 February 2014
26 Feb 2014 TM01 Termination of appointment of Davinder Singh Basi as a director on 26 February 2014
24 Feb 2014 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS United Kingdom on 24 February 2014
29 Jan 2014 AA Accounts made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
14 Jan 2013 AA Accounts made up to 30 April 2012
21 Nov 2012 TM01 Termination of appointment of Tarpreet Singh Hayer as a director on 18 October 2012
21 Nov 2012 AP01 Appointment of Mr Davinder Singh Basi as a director on 20 October 2012
22 Aug 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Pavittar Singh Hayer as a director on 3 August 2012
23 Jan 2012 AA Accounts made up to 30 April 2011
03 Nov 2011 AP01 Appointment of Mr Pavittar Singh Hayer as a director on 3 November 2011
26 Jul 2011 CERTNM Company name changed ck solutions LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
26 Jul 2011 CONNOT Change of name notice
14 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
14 Jul 2011 AP01 Appointment of Mt Tarpreet Hayer as a director
14 Jul 2011 TM01 Termination of appointment of Colin Cameron as a director
14 Jul 2011 AP01 Appointment of Mr Tarpreet Singh Hayer as a director
29 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)