- Company Overview for TFC EDGWARE LIMITED (08239897)
- Filing history for TFC EDGWARE LIMITED (08239897)
- People for TFC EDGWARE LIMITED (08239897)
- More for TFC EDGWARE LIMITED (08239897)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
24 May 2019 | AP01 | Appointment of Mr Ercan Ucur as a director on 24 May 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Ercan Ucur as a director on 2 April 2019 | |
27 Dec 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
29 Dec 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Huseyin Ucur on 6 April 2017 | |
11 Jan 2017 | AA | Audited abridged accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Ercan Ucur on 21 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Ercan Ucur on 21 October 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Huseyin Ucur as a director on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Celal Kuccuk as a director on 22 July 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 9 Morson Road Enfield Middlesex EN3 4NQ to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF on 18 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
14 Oct 2013 | AR01 | Annual return made up to 4 October 2013 with full list of shareholders | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |