|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2023
|
10 Mar 2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2022
|
21 Dec 2022
Application to strike the company off the register
|
|
|
23 Aug 2022
|
23 Aug 2022
Certificate of change of name
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2020
|
18 Jun 2020
Secretary's details changed for Mrs Susan Elizabeth Stoneman on 10 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Director's details changed for Mrs Susan Elizabeth Stoneman on 10 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
|