- Company Overview for TCS CONSULTANCY SERVICES LIMITED (08791961)
- Filing history for TCS CONSULTANCY SERVICES LIMITED (08791961)
- People for TCS CONSULTANCY SERVICES LIMITED (08791961)
- More for TCS CONSULTANCY SERVICES LIMITED (08791961)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | CH01 | Director's details changed for Mr Frank Thomas Dudley on 1 April 2016 | |
09 May 2018 | CH01 | Director's details changed for Mrs Deborah Dudley on 1 April 2016 | |
09 May 2018 | AC92 | Restoration by order of the court | |
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2017 | DS01 | Application to strike the company off the register | |
22 Dec 2016 | RP04CS01 | Second filing of Confirmation Statement dated 27/11/2016 | |
09 Dec 2016 | CS01 |
Confirmation statement made on 27 November 2016 with updates
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 May 2015 | AD01 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 21 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|