- Company Overview for TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED (03149318)
- Filing history for TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED (03149318)
- People for TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED (03149318)
- Charges for TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED (03149318)
- More for TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED (03149318)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
19 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AP01 | Appointment of Mrs Magdalena Joanna Lee as a director on 14 October 2015 | |
19 Feb 2016 | TM02 | Termination of appointment of Edward David Lee as a secretary on 14 October 2015 | |
19 Feb 2016 | AP03 | Appointment of Mr Leslie James Simner as a secretary on 14 October 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Edward David Lee as a director on 14 October 2015 | |
17 Nov 2015 | MR04 | Satisfaction of charge 11 in full | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Leslie James Simner as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Alexander Conrad Lee as a director on 20 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Alexander Conrad Lee as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Leslie James Simner as a director on 20 March 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD04 | Register(s) moved to registered office address 71 High Street Beckenham Kent BR3 1AW | |
13 Feb 2015 | MR04 | Satisfaction of charge 12 in full | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |