TK COMMS LIMITED

37 The Warren 37 The Warren, Northampton, NN4 6EW, United Kingdom
StatusDISSOLVED
Company No.09727975
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 18 days

SUMMARY

TK COMMS LIMITED is an dissolved private limited company with number 09727975. It was incorporated 8 years, 9 months, 6 days ago, on 11 August 2015 and it was dissolved 2 years, 10 months, 18 days ago, on 29 June 2021. The company address is 37 The Warren 37 The Warren, Northampton, NN4 6EW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

New address: 37 the Warren Hardingstone Northampton NN4 6EW

Old address: 37 Villa Way Wootton Northampton NN4 6JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 8 Verwood Close Northampton NN3 8SX England

New address: 37 Villa Way Wootton Northampton NN4 6JH

Change date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England

New address: 8 Verwood Close Northampton NN3 8SX

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Robert Hughes

Change date: 2015-08-17

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB POLSKI SKLEP LTD

365 HOE STREET,LONDON,E17 9AP

Number:10801464
Status:ACTIVE
Category:Private Limited Company

ASSURE HEALTHCARE GROUP (SOUTH) LTD

UNIT 4 NORTHBROOK INDUSTRIAL ESTATE,SHIRLEY,SO16 6PB

Number:09594155
Status:ACTIVE
Category:Private Limited Company

BISHOP & CAMMELL PROPERTIES LTD

1 RIVERSIDE WHARF,LITTLEHAMPTON,BN17 5BZ

Number:08499388
Status:ACTIVE
Category:Private Limited Company

OASIS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

C/O MIXTEN SERVICES LTD 377-399,CAMBERLEY,GU15 3HL

Number:07246775
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUART HARLE CONSULTING LIMITED

45 PLOVER ROAD,COLCHESTER,CO3 8AF

Number:09782214
Status:ACTIVE
Category:Private Limited Company

TETRAREAL LTD

8 ONE WYCOMBE SQUARE,LONDON,W8 7JF

Number:06522624
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