TCL (GFH CAPITAL MF 1) LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Certificate of change of name

View Document

07/03/247 March 2024 Order of court to wind up

View Document

13/10/2213 October 2022 Compulsory strike-off action has been suspended

View Document

13/10/2213 October 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

15/09/2215 September 2022 Termination of appointment of David Haigh as a director on 2022-02-01

View Document

15/09/2215 September 2022 Termination of appointment of First Corporate Services Llc as a secretary on 2022-02-01

View Document

15/09/2215 September 2022 Termination of appointment of First Corporate Services Llc as a director on 2022-02-01

View Document

15/09/2215 September 2022 Termination of appointment of Orion Management Services Llc as a director on 2022-02-01

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Micro company accounts made up to 2018-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Appointment of Orion Management Services Llc as a director on 2021-07-02

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID HAIGH

View Document

22/01/1922 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1724 March 2017 CORPORATE DIRECTOR APPOINTED FIRST CORPORATE SERVICES LLC

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED FIRST CORPORATE SERVICES LLC

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR FORUM MANAGEMENT SERVICES LIMITED

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR DAVID LAWRENCE HAIGH

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEMMA MARTEL-WELSH

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 2 RUTLAND GATE MEWS KNIGHTSBRIDGE LONDON SW7 1PH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED JEMMA LOUISE MARTEL-WELSH

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 21 MADOX BROWN END COLLEGE TOWN SANDHURST BERKSHIRE GU47 0GJ ENGLAND

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD

View Document

28/05/1428 May 2014 CORPORATE DIRECTOR APPOINTED FORUM MANAGEMENT SERVICES LIMITED

View Document

23/01/1423 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 4 FENNEL COURT METHLEY LEEDS LS26 9LG UNITED KINGDOM

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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