TLC (2009) LIMITED
Status | ACTIVE |
Company No. | 06886476 |
Category | Private Limited Company |
Incorporated | 23 Apr 2009 |
Age | 15 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
TLC (2009) LIMITED is an active private limited company with number 06886476. It was incorporated 15 years, 5 days ago, on 23 April 2009. The company address is 27 Griffiths Road, Purfleet, RM19 1AR, Essex.
Company Fillings
Dissolution voluntary strike off suspended
Date: 19 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 25 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts amended with accounts type micro entity
Date: 09 Jul 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change account reference date company previous shortened
Date: 31 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-29
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 16 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-16
Officer name: Mrs Tsitsi Charidza
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Old address: 15 Fyfield Road Rainham Essex RM13 7TT
Change date: 2012-01-18
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tsitsi Chigova
Change date: 2010-04-23
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lovejoy charidza
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tsitsi chigova-nyakudya / 11/05/2009
Documents
Some Companies
REGUS VICTORY WAY,CROSSWAYS,DA2 6QD
Number: | 11571841 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWNSHIRE, 71 BALDWINS LANE,RICKMANSWORTH,WD3 3LT
Number: | 10629802 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MILL HEY LANE,ORMSKIRK,L40 1SJ
Number: | 06519400 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MELDON DRIVE,BILSTON,WV14 8BG
Number: | 11764412 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 11926567 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HARGRAVE ROAD,MAIDENHEAD,SL6 6JR
Number: | 08878835 |
Status: | ACTIVE |
Category: | Private Limited Company |