Advanced company searchLink opens in new window

TIOCREC LTD.

Company number 08629111

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 17 July 2019
16 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 17 July 2018
30 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 3 January 2018
02 Aug 2017 LIQ02 Statement of affairs
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
28 Jul 2017 CERTNM Company name changed cerco it LIMITED\certificate issued on 28/07/17
  • RES15 ‐ Change company name resolution on 2017-07-17
28 Jul 2017 CONNOT Change of name notice
26 Jul 2017 MR04 Satisfaction of charge 086291110001 in full
28 Jun 2017 PSC01 Notification of Steven Maurice Emden as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
26 Aug 2016 CH01 Director's details changed for Mr Steven Maurice Emden on 17 August 2016
22 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
22 Jan 2016 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
02 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
12 Jun 2015 CH01 Director's details changed for Mr Steven Maurice Emden on 28 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Nov 2014 MR01 Registration of charge 086291110002, created on 4 November 2014
12 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
04 Jun 2014 AP01 Appointment of Mr Steven Maurice Emden as a director
04 Jun 2014 TM01 Termination of appointment of Massimo Ventmiglia as a director