TCP DINING LIMITED

Arkin & Co Maple House Arkin & Co Maple House, Potters Bar, EN6 5BS, Hertfordshire
StatusDISSOLVED
Company No.08594674
CategoryPrivate Limited Company
Incorporated02 Jul 2013
Age10 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution19 May 2020
Years4 years, 13 days

SUMMARY

TCP DINING LIMITED is an dissolved private limited company with number 08594674. It was incorporated 10 years, 10 months, 30 days ago, on 02 July 2013 and it was dissolved 4 years, 13 days ago, on 19 May 2020. The company address is Arkin & Co Maple House Arkin & Co Maple House, Potters Bar, EN6 5BS, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2019

Action Date: 02 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: 47 High Street Barnet Herts EN5 5UW

Change date: 2018-01-18

New address: Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

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: 09 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Victoria Crawford

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Victoria Crawford

Appointment date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Crawford

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Maria Scotter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 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: 07 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLROUND CONSTRUCTION LIMITED

NO 6 BADMINTON COURT STATION ROAD,BRISTOL,BS37 5HZ

Number:08460208
Status:ACTIVE
Category:Private Limited Company

AURA WIND (TEMPLE HILL) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:09663982
Status:ACTIVE
Category:Private Limited Company

OAKDALE WIND FARM LIMITED

1 TUDOR STREET,LONDON,EC4Y 0AH

Number:07204962
Status:ACTIVE
Category:Private Limited Company

RED BRICK ADVISE LIMITED

28 GREAT SMITH STREET,LONDON,SW1P 3BU

Number:10857100
Status:ACTIVE
Category:Private Limited Company

SELECT AGGREGATES LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:10798378
Status:ACTIVE
Category:Private Limited Company

STEVE.TWIBY ISOLATIONS AND PLANNING LTD

65 KING GEORGES ROAD,DONCASTER,DN11 0LH

Number:08980126
Status:ACTIVE
Category:Private Limited Company

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