- Company Overview for TDCGE LIMITED (08067888)
- Filing history for TDCGE LIMITED (08067888)
- People for TDCGE LIMITED (08067888)
- Insolvency for TDCGE LIMITED (08067888)
- More for TDCGE LIMITED (08067888)
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
|
|
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
|
|
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
|
|
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
|
|
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
|