About

Registered Number: 04750083
Date of Incorporation: 01/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP,

 

Tva Ltd was setup in 2003, it has a status of "Dissolved". We don't know the number of employees at Tva Ltd. Davis, Alan Denis, Davis, Susan Elaine are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Alan Denis 01 May 2003 25 June 2014 1
DAVIS, Susan Elaine 01 May 2003 25 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP01 - Appointment of director 03 July 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 19 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 August 2004
363a - Annual Return 14 May 2004
353 - Register of members 31 May 2003
225 - Change of Accounting Reference Date 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.