Advanced company searchLink opens in new window

TKR INTERNATIONAL LIMITED

Company number 00341757

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2,384,000
19 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,384,000
28 Nov 2015 TM01 Termination of appointment of Darren Armour as a director on 27 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Aug 2015 AP01 Appointment of Mr Stephen Charles Keating as a director on 23 July 2015
08 Aug 2015 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to Aeromet Building Cosgrove Close Worcester WR3 8UA on 8 August 2015
08 Aug 2015 TM01 Termination of appointment of Peter J Statile as a director on 23 July 2015
08 Aug 2015 TM01 Termination of appointment of Jeffrey Howard Smith as a director on 23 July 2015
08 Aug 2015 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 23 July 2015
21 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,384,000
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,384,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012