Advanced company searchLink opens in new window

TDCGE LIMITED

Company number 08067888

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)
24 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
29 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Mar 2017 AD01 Registered office address changed from Flat 23 Trocette Mansion 249 Bermondsey Street London SE1 3UQ England to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 7 March 2017
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
02 Mar 2017 4.20 Statement of affairs with form 4.19
20 Dec 2016 TM01 Termination of appointment of Janice Ann Decerce as a director on 1 December 2016
13 Dec 2016 AP01 Appointment of Mrs Janice Ann Decerce as a director on 1 December 2016
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AD01 Registered office address changed from Flat 23 Trocette Mansion S 249 Bermondsey Street London SE1 3UQ to Flat 23 Trocette Mansion 249 Bermondsey Street London SE1 3UQ on 31 May 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Jun 2013 AD01 Registered office address changed from 23 Trocette Mansions Bermondsey Street London SE1 3UQ England on 20 June 2013
20 Jun 2013 CH01 Director's details changed for Mr Anthony Aldo Decerce on 14 May 2013
20 Jun 2013 CH01 Director's details changed for Mr Anthony Aldo Decerce on 14 May 2013
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted