TRC DATA RECOVERY LTD

Unit 11 Fisher Street Galleries Unit 11 Fisher Street Galleries, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.07717307
CategoryPrivate Limited Company
Incorporated25 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

TRC DATA RECOVERY LTD is an active private limited company with number 07717307. It was incorporated 12 years, 10 months, 10 days ago, on 25 July 2011. The company address is Unit 11 Fisher Street Galleries Unit 11 Fisher Street Galleries, Carlisle, CA3 8RH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2022-06-09

Old address: Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Logan

Appointment date: 2022-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-06

Psc name: Anthony Logan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Steven Sampson

Termination date: 2022-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Steven Sampson

Termination date: 2022-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Steven Sampson

Cessation date: 2022-06-06

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: Security House Windsor Street Sheffield South Yorkshire S4 7WB United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 19 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-19

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 50 Howells Place Mastin Moor Chesterfield S43 3FA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-19

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-19

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.K. PARTNERS AIF 1 LIMITED

58 QUEEN ANNE STREET,LONDON,W1G 8HW

Number:11701928
Status:ACTIVE
Category:Private Limited Company

CATEGORY-STRATEGY LIMITED

24 MONCREIFF DRIVE,BURTON-ON-TRENT,DE13 0RJ

Number:10975592
Status:ACTIVE
Category:Private Limited Company

DAVID CORFIELD COMMUNICATIONS LTD

22 ST PETER'S STREET,STAMFORD,PE9 2PF

Number:11539395
Status:ACTIVE
Category:Private Limited Company

EASY PARK 'N' FLY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11626977
Status:ACTIVE
Category:Private Limited Company

OS INFOTECH CONSULTING LTD

89 STRATFIELD ROAD,BOREHAMWOOD,WD6 1UQ

Number:11327853
Status:ACTIVE
Category:Private Limited Company

THE UNITED NATIONALS DEMOCRATIC ALLIANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11863500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source