- Company Overview for TCA CHILDREN FIRST LTD (12525168)
- Filing history for TCA CHILDREN FIRST LTD (12525168)
- People for TCA CHILDREN FIRST LTD (12525168)
- More for TCA CHILDREN FIRST LTD (12525168)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2024 | CH01 | Director's details changed for Mr Lennox Ector Paul Thompson on 3 April 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
06 Nov 2023 | TM01 | Termination of appointment of Zoe Louise Howorth as a director on 23 October 2023 | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 May 2022 | AD01 | Registered office address changed from C/O 15 Ferndale Close Honiton Devon EX14 2YN England to Winslade House Winslade Park Manor Drive, Clyst St Mary Exeter Devon EX5 1FY on 30 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Lennox Ector Paul Thompson on 17 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Howard Mark Harrison as a director on 17 August 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 174 High Street Honiton EX14 1LA England to C/O 15 Ferndale Close Honiton Devon EX14 2YN on 29 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
05 Jul 2020 | CH03 | Secretary's details changed for Mr Peter Andrew Grimes on 1 July 2020 | |
05 Jul 2020 | AP03 | Appointment of Mr Peter Andrew Grimes as a secretary on 1 July 2020 | |
05 Jul 2020 | TM02 | Termination of appointment of Hammett Associates Limited as a secretary on 1 July 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 198 High Street Honiton Devon EX14 1AJ England to 174 High Street Honiton EX14 1LA on 4 June 2020 | |
28 May 2020 | TM01 | Termination of appointment of Steven Christopher Franks as a director on 30 April 2020 | |
13 May 2020 | AD01 | Registered office address changed from 205 High Street Honiton Devon EX14 1LQ United Kingdom to 198 High Street Honiton Devon EX14 1AJ on 13 May 2020 | |
14 Apr 2020 | AA01 | Current accounting period extended from 31 March 2021 to 31 July 2021 | |
18 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-18
|