TK CARPENTRY LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/12/2212 December 2022 Notification of Yovcho Nenov as a person with significant control on 2022-10-10

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

05/12/225 December 2022 Cessation of Tomas Balsaitis as a person with significant control on 2022-11-08

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Tomas Balsaitis as a director on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of Mr Yovcho Nenov as a director on 2021-08-04

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

08/06/218 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 8 BLACK THORN CLOSE EASTBOURNE EAST SUSSEX BN22 0TE ENGLAND

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS BALSAITIS / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR TOMAS BALSAITIS / 02/11/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 47A PRIDEAUX ROAD EASTBOURNE BN21 2NB UNITED KINGDOM

View Document

19/06/2019 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/11/182 November 2018 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