TK COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 08304893 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 17 days |
SUMMARY
TK COMMUNICATIONS LIMITED is an dissolved private limited company with number 08304893. It was incorporated 11 years, 6 months, 6 days ago, on 23 November 2012 and it was dissolved 2 years, 1 month, 17 days ago, on 12 April 2022. The company address is Top Floor Flat Top Floor Flat, London, NW6 3HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: Top Floor Flat 56 Goldhurst Terrace London NW6 3HT
Old address: The Flat 6 Lyndhurst Road London NW3 5PX
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tracy Ann Kitching
Change date: 2014-08-01
Documents
Change person secretary company with change date
Date: 15 Dec 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Ms Tracy Ann Kitching
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: 16 Antrim Mansions Antrim Road London NW3 4XT England
Change date: 2013-08-12
Documents
Change account reference date company current shortened
Date: 15 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-11-30
Documents
Some Companies
2-3 HANNAM COURT,LEICESTER,LE1 3FS
Number: | 11951732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 03311839 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ANDERTON PARK ROAD,BIRMINGHAM,B13 9BG
Number: | 11569165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINTONS NURSERY,WARWICK,CV34 5FJ
Number: | 05911786 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CROMER ROAD,LONDON,SE25 4HH
Number: | 09355327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH HAMILTON PRODUCTIONS LTD
16A SPRINGDALE ROAD,LONDON,N16 9NX
Number: | 07750376 |
Status: | ACTIVE |
Category: | Private Limited Company |