Advanced company searchLink opens in new window

TKO LICENSING LIMITED

Company number 03161449

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
14 Jun 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 14 June 2016
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 December 2014
22 Jan 2014 600 Appointment of a voluntary liquidator
15 Jan 2014 4.20 Statement of affairs with form 4.19
07 Jan 2014 AD01 Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
02 Jul 2012 AD02 Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom
26 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
12 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
12 Mar 2012 AD02 Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY
12 Mar 2012 AD01 Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 12 March 2012
25 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a small company made up to 31 May 2010
11 Jan 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 May 2010
23 Sep 2010 TM01 Termination of appointment of Barbara Fry as a director
21 Sep 2010 AP01 Appointment of Mrs Barbara Ann Fry as a director
02 Sep 2010 AA Total exemption full accounts made up to 30 September 2009
01 Sep 2010 AP01 Appointment of Mr David Barry Zackheim as a director
31 Aug 2010 TM01 Termination of appointment of Paul Savident as a director