About

Registered Number: 05688216
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: DIRECTORS, TKC REAIL STORES LIMITED, The Rear Buffer Depot Badminton Road, Acton Turville, Badminton, Avon, GL9 1HE

 

Tkc Retail Stores Ltd was registered on 26 January 2006 with its registered office in Badminton in Avon. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 02 September 2016
AUD - Auditor's letter of resignation 08 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 November 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 01 February 2008
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
MEM/ARTS - N/A 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
CERTNM - Change of name certificate 09 June 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.