Advanced company searchLink opens in new window

TACTICAL DRUG SERVICES LIMITED

Company number 08496239

Filter by category

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
14 Dec 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
09 Dec 2016 AA Micro company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
15 Dec 2015 AA Micro company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
03 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
15 May 2013 AD01 Registered office address changed from Faraway Smarden Ashford Kent TN27 8PD United Kingdom on 15 May 2013
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted