- Company Overview for CLARYCE TUCK LIMITED (09138327)
- Filing history for CLARYCE TUCK LIMITED (09138327)
- People for CLARYCE TUCK LIMITED (09138327)
- Charges for CLARYCE TUCK LIMITED (09138327)
- More for CLARYCE TUCK LIMITED (09138327)
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) |
---|---|---|---|
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 9 May 2018 | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2017 | PSC07 | Cessation of Claryce Leanne Tuck Jemmott as a person with significant control on 2 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Claryce Leanne Tuck as a person with significant control on 6 April 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | CH01 | Director's details changed for Ms Claryce Leanne Tuck Jemmott on 28 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 13 Camberwell Green Parkhill House London SE5 7AF to 21 Navigation Business Village Navigation Way Preston PR2 2YP on 28 November 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Sep 2015 | MR01 | Registration of charge 091383270004, created on 10 September 2015 | |
21 Jul 2015 | MR01 | Registration of charge 091383270003, created on 15 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
22 Jun 2015 | CH01 | Director's details changed for Claryce Leanne Tuck Jemmott on 18 May 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Paul Tuck as a director on 18 July 2014 | |
18 May 2015 | AP01 | Appointment of Claryce Leanne Tuck Jemmott as a director on 24 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Paul Michael Tuck as a director on 24 March 2015 | |
28 Nov 2014 | MR01 | Registration of charge 091383270001, created on 14 November 2014 | |
28 Nov 2014 | MR01 | Registration of charge 091383270002, created on 14 November 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|