TRC DATA RECOVERY LTD
Status | ACTIVE |
Company No. | 07717307 |
Category | Private Limited Company |
Incorporated | 25 Jul 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Sep 2012
Action Date: 19 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-19
Capital : 200 GBP
Documents
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
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
Capital allotment shares
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-19
Documents
Capital allotment shares
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-19
Capital : 100 GBP
Documents
Some Companies
58 QUEEN ANNE STREET,LONDON,W1G 8HW
Number: | 11701928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11626977 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |