TK CARPENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Registered office address changed from 10 Albert Terrace Eastbourne East Sussex BN21 1st England to 17 Silverdale Road Eastbourne BN20 7AJ on 2023-06-06 |
| 12/12/2212 December 2022 | Notification of Yovcho Nenov as a person with significant control on 2022-10-10 |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Micro company accounts made up to 2021-11-30 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-01 with no updates |
| 05/12/225 December 2022 | Cessation of Tomas Balsaitis as a person with significant control on 2022-11-08 |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 11/11/2111 November 2021 | Termination of appointment of Tomas Balsaitis as a director on 2021-11-11 |
| 11/11/2111 November 2021 | Appointment of Mr Yovcho Nenov as a director on 2021-08-04 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
| 08/06/218 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 8 BLACK THORN CLOSE EASTBOURNE EAST SUSSEX BN22 0TE ENGLAND |
| 02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS BALSAITIS / 02/11/2020 |
| 02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR TOMAS BALSAITIS / 02/11/2020 |
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 47A PRIDEAUX ROAD EASTBOURNE BN21 2NB UNITED KINGDOM |
| 19/06/2019 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
| 02/11/182 November 2018 | 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