- Company Overview for TCK EAST ST LTD (10480016)
- Filing history for TCK EAST ST LTD (10480016)
- People for TCK EAST ST LTD (10480016)
- Charges for TCK EAST ST LTD (10480016)
- More for TCK EAST ST LTD (10480016)
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) |
---|---|---|---|
01 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
28 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Apr 2022 | MR04 | Satisfaction of charge 104800160003 in full | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Terence Peter Kerr as a director on 30 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP Uk to Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP on 6 March 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Sam Langmead as a director on 30 January 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 104800160001 in full | |
09 Feb 2017 | AD01 | Registered office address changed from 30B Southgate Chichester West Sussex PO19 1DP United Kingdom to Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP on 9 February 2017 |