Advanced company searchLink opens in new window

TCHH LIMITED

Company number 05568552

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 AD01 Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on 22 July 2019
03 Jun 2019 AD01 Registered office address changed from C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF United Kingdom to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on 3 June 2019
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
15 Dec 2017 TM01 Termination of appointment of Jonathan Martin Thornton as a director on 15 December 2017
18 Oct 2017 TM01 Termination of appointment of Ali Kariminik as a director on 18 October 2017
26 Sep 2017 AD01 Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Albion Capital Group Llp 1 King's Arms Yard London EC2R 7AF on 26 September 2017
26 Sep 2017 PSC05 Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
12 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 31/08/2017
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
22 Aug 2017 AA Full accounts made up to 31 March 2017
29 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
23 Aug 2016 AA Full accounts made up to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,280
23 Jul 2015 AA Full accounts made up to 31 March 2015
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,280
22 Jul 2014 AA Full accounts made up to 31 March 2014
13 Dec 2013 AA Full accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,280
23 Oct 2013 CH03 Secretary's details changed for Ka Wai Yu on 1 January 2013
08 Jan 2013 AA Full accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders