- Company Overview for TVINACARDUK LIMITED (08849077)
- Filing history for TVINACARDUK LIMITED (08849077)
- People for TVINACARDUK LIMITED (08849077)
- More for TVINACARDUK LIMITED (08849077)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | DS01 | Application to strike the company off the register | |
14 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mrs Victoria Helen Lawley-Gibbs on 14 February 2017 | |
07 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
20 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 May 2015 | AD01 | Registered office address changed from Unit B Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 12 May 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of Alistair Ian Buckman as a director on 1 November 2014 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|