- Company Overview for TCC EUROPE LTD (09381389)
- Filing history for TCC EUROPE LTD (09381389)
- People for TCC EUROPE LTD (09381389)
- More for TCC EUROPE LTD (09381389)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | TM01 | Termination of appointment of Jadecity Ltd as a director on 7 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Andcapital Ltd as a person with significant control on 7 August 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 Mar 2017 | TM01 | Termination of appointment of a director | |
18 Mar 2017 | AD01 | Registered office address changed from Conavon Court 16 Blackfriars Street Manchester M3 5BQ United Kingdom to 5 Great Ancoats Street Manchester M4 5AD on 18 March 2017 | |
18 Mar 2017 | TM01 | Termination of appointment of Scott Dylan as a director on 5 March 2017 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Conavon Court 16 Blackfriars Street Manchester M3 5BQ on 18 August 2016 | |
18 Aug 2016 | CH02 | Director's details changed for Jadecity Ltd on 2 August 2016 | |
18 Aug 2016 | CH02 | Director's details changed for Jadecity Ltd on 2 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Scott Dylan on 2 August 2016 | |
17 Aug 2016 | AP02 | Appointment of Jadecity Ltd as a director on 2 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Scott Dylan as a director on 2 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 August 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 8 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 March 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 January 2016 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|