- Company Overview for TIOCREC LTD. (08629111)
- Filing history for TIOCREC LTD. (08629111)
- People for TIOCREC LTD. (08629111)
- Charges for TIOCREC LTD. (08629111)
- Insolvency for TIOCREC LTD. (08629111)
- More for TIOCREC LTD. (08629111)
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
|
|
28 Jul 2017 | CERTNM |
Company name changed cerco it LIMITED\certificate issued on 28/07/17
|
|
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
|
|
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
|
|
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
|
|
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 |