- Company Overview for TDCS LIMITED (05841302)
- Filing history for TDCS LIMITED (05841302)
- People for TDCS LIMITED (05841302)
- Charges for TDCS LIMITED (05841302)
- More for TDCS LIMITED (05841302)
| 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) |
|---|---|---|---|
| 22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
| 24 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
| 14 Sep 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
| 15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 28 Aug 2014 | CH03 | Secretary's details changed for Mr Diresh Joseph De Silva on 8 June 2014 | |
| 28 Aug 2014 | CH01 | Director's details changed for Jonny Clarke West on 8 May 2014 | |
| 28 Aug 2014 | CH01 | Director's details changed for David John Atkinson on 8 June 2014 | |
| 28 Aug 2014 | AD01 | Registered office address changed from Unit 1-2 the Planet Centre Armadale Road Feltham Middlesex TW14 0LW to 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR on 28 August 2014 | |
| 25 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 17 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
| 07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 13 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
| 30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
| 08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
| 25 Mar 2011 | AP01 | Appointment of Mr Diresh Joseph De Silva as a director | |
| 10 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
| 13 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
| 13 Aug 2010 | CH01 | Director's details changed for Jonny Clarke West on 8 June 2010 | |
| 14 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
| 07 Jul 2009 | 363a | Return made up to 08/06/09; full list of members | |
| 03 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 |