TKTTV LIMITED

SC216475
2 ROXBURGH PLACE EDINBURGH EH8 9SU

Documents

Documents
Date Category Description Pages
31 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
03 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 6 Buy now
14 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jun 2020 officers Termination of appointment of secretary (Guy Philip Hornsby) 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
15 Mar 2016 officers Change of particulars for secretary (Mr Guy Philip Hornsby) 1 Buy now
14 Dec 2015 accounts Annual Accounts 2 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
29 Mar 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 2 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 accounts Annual Accounts 2 Buy now
17 Jul 2009 officers Secretary appointed mr guy philip hornsby 1 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from 16 hill street edinburgh midlothian EH2 3LD 1 Buy now
17 Jul 2009 officers Appointment terminated secretary bell & scott (secretarial services) LIMITED 1 Buy now
24 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
07 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
20 Mar 2007 annual-return Return made up to 06/03/07; full list of members 6 Buy now
03 Oct 2006 accounts Annual Accounts 4 Buy now
21 Mar 2006 annual-return Return made up to 06/03/06; full list of members 6 Buy now
20 Feb 2006 accounts Annual Accounts 3 Buy now
15 Apr 2005 annual-return Return made up to 06/03/05; full list of members 6 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
15 Apr 2005 officers Secretary resigned 1 Buy now
22 Nov 2004 accounts Annual Accounts 4 Buy now
10 Mar 2004 annual-return Return made up to 06/03/04; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 3 Buy now
02 Sep 2003 accounts Annual Accounts 3 Buy now
22 May 2003 annual-return Return made up to 06/03/03; full list of members 6 Buy now
02 Jun 2002 annual-return Return made up to 06/03/02; full list of members 6 Buy now
11 Jul 2001 officers New director appointed 2 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
06 Mar 2001 incorporation Incorporation Company 16 Buy now