TCFC REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Final account prior to dissolution in MVL (final account attached) |
10/04/2410 April 2024 | Registered office address changed from Mclean House Bellyeoman Road Dunfermline Fife KY12 0AE to 81 George Street Edinburgh Midlothian EH2 3ES on 2024-04-10 |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Certificate of change of name |
10/01/2410 January 2024 | Resolutions |
13/12/2313 December 2023 | Notification of a person with significant control statement |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
20/09/2320 September 2023 | Cessation of James Kentish Barnes as a person with significant control on 2017-03-22 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
07/08/177 August 2017 | ADOPT ARTICLES 30/03/2017 |
02/08/172 August 2017 | 11/04/17 STATEMENT OF CAPITAL GBP 149999 |
02/08/172 August 2017 | 11/07/17 STATEMENT OF CAPITAL GBP 285714 |
06/04/176 April 2017 | DIRECTOR APPOINTED SHARON MARY BROWN |
03/04/173 April 2017 | DIRECTOR APPOINTED TIMOTHY JAMES KENTISH BARNES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED |
31/03/1731 March 2017 | DIRECTOR APPOINTED JAMIE DUNCAN FORBES LANDALE |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER |
23/03/1723 March 2017 | CHANGE OF NAME 23/03/2017 |
23/03/1723 March 2017 | COMPANY NAME CHANGED ENSCO 2017 LIMITED CERTIFICATE ISSUED ON 23/03/17 |
22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company