Advanced company searchLink opens in new window

TCC EUROPE LTD

Company number 09381389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
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
  • GBP 1
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
  • GBP 1