TKO SERVICES LIMITED

06240139
GFF 72 WESTBOURNE GARDENS HOVE EAST SUSSEX BN3 5PQ

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2021 accounts Annual Accounts 5 Buy now
20 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 6 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 officers Change of particulars for director (Ms Karen Travers) 2 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2019 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 3 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 3 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Change of particulars for director (Karen Travers) 2 Buy now
09 May 2016 officers Change of particulars for corporate secretary (Whitefield Nominees Limited) 1 Buy now
21 Aug 2015 accounts Annual Accounts 3 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
20 May 2014 officers Change of particulars for director (Karen Travers) 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
29 May 2013 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
03 Oct 2012 accounts Annual Accounts 3 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 3 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 3 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Karen Travers) 2 Buy now
19 May 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
03 Aug 2009 accounts Annual Accounts 4 Buy now
11 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 3 Buy now
12 Aug 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
22 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 2 Buy now
22 Jun 2007 officers Director resigned 2 Buy now
22 Jun 2007 capital Ad 11/06/07--------- £ si 100@1=100 £ ic 1/101 4 Buy now
19 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2007 incorporation Incorporation Company 13 Buy now