Advanced company searchLink opens in new window

TLC EVENTS (HOLDINGS) LTD

Company number 09508094

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Accounts for a dormant company made up to 1 April 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Accounts for a dormant company made up to 1 April 2018
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
04 May 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 4 May 2018
03 May 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
03 May 2018 PSC04 Change of details for Rakesh Radia as a person with significant control on 25 March 2018
03 May 2018 PSC04 Change of details for Raj Radia as a person with significant control on 25 March 2018
03 May 2018 PSC04 Change of details for Nehal Radia as a person with significant control on 25 March 2018
03 May 2018 CH01 Director's details changed for Mr Raj Radia on 25 March 2018
03 May 2018 AA Accounts for a dormant company made up to 1 April 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 1 April 2016
21 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 1 April 2016
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 90
02 Sep 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 90
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AP01 Appointment of Mr Raj Radia as a director on 25 March 2015