- Company Overview for T&C VENTURES LTD (08856382)
- Filing history for T&C VENTURES LTD (08856382)
- People for T&C VENTURES LTD (08856382)
- Insolvency for T&C VENTURES LTD (08856382)
- More for T&C VENTURES LTD (08856382)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022 | |
10 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 10 July 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from The Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to Langley House Park Road East Finchley London N2 8EY on 30 January 2020 | |
29 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2020 | LIQ01 | Declaration of solvency | |
13 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to The Grange Barn Pikes End Pinner Middlesex HA5 2EX on 3 December 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Oct 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
16 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 9 Chessington Avenue London N3 3DS to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 16 August 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |