TKR LIMITED
Status | DISSOLVED |
Company No. | 04048703 |
Category | Private Limited Company |
Incorporated | 07 Aug 2000 |
Age | 23 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 9 months, 19 days |
SUMMARY
TKR LIMITED is an dissolved private limited company with number 04048703. It was incorporated 23 years, 8 months, 23 days ago, on 07 August 2000 and it was dissolved 9 months, 19 days ago, on 11 July 2023. The company address is 2 South Parade 2 South Parade, London, W4 1JU.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Apr 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raj Takhar
Termination date: 2020-11-25
Documents
Accounts with accounts type dormant
Date: 24 Nov 2022
Action Date: 06 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-06
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Termination secretary company with name termination date
Date: 06 Apr 2022
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raj Takhar
Termination date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 06 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 06 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-06
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 06 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-06
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 06 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-06
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 22 Oct 2017
Action Date: 06 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-06
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 06 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-06
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 06 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 06 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 06 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-06
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 06 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 06 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-06
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 06 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Raj Takhar
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 06 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 07 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 06 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-06
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 06 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-06
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 06 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-06
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 06 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-06
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 23/12/05 from: 2 south parade chiswick london W4 1JU
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 06 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-06
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 06 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-06
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2002
Action Date: 06 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-06
Documents
Legacy
Date: 11 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 06/02/02
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU
Documents
Some Companies
37 BROOKSIDE AVENUE,ASHFORD,TW15 3LZ
Number: | 10893630 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL PARK PROPERTIES LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 02691122 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEENSWAY, FLAT 30, W23RX,LONDON,W2 3RX
Number: | 11340913 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HARTLAND ROAD,LONDON,NW6 6BG
Number: | 06376468 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND HOUSE,BAKEWELL,DE45 1EW
Number: | 11902010 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPING DESIGN CONSULTANT LIMITED
7 THE DEANS,BRISTOL,BS20 6EG
Number: | 07583977 |
Status: | ACTIVE |
Category: | Private Limited Company |