TVC10 LTD

07727198
FLOOR 6 - 9 BUSH HOUSE NORTH WEST WING, 57 ALDWYCH LONDON WC2B 4PJ

Documents

Documents
Date Category Description Pages
09 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
27 Oct 2018 officers Termination of appointment of director (the 7Stars Uk Ltd) 1 Buy now
30 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 officers Change of particulars for corporate director (The 7Stars Uk Ltd) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr Mark Jarvis) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Deidre Macnair) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Richard Cox) 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 2 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 officers Appointment of corporate director (The 7Stars Uk Ltd) 2 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
20 Jun 2013 accounts Annual Accounts 2 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 officers Termination of appointment of director (John Hunter) 1 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Versec Secretaries Limited) 1 Buy now
03 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
22 Feb 2012 capital Return of Allotment of shares 4 Buy now
22 Feb 2012 resolution Resolution 39 Buy now
01 Feb 2012 officers Appointment of director (Mr Richard Cox) 2 Buy now
01 Feb 2012 officers Appointment of director (Ms Deidre Macnair) 2 Buy now
03 Aug 2011 incorporation Incorporation Company 23 Buy now