This company is commonly known as Tcb Charcuterie Ltd.. The company was founded 9 years ago and was given the registration number 09062634. The firm's registered office is in LONDON. You can find them at Arch 8 Spa Business Park, Dockley Road, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | TCB CHARCUTERIE LTD. |
---|---|---|
Company Number | : | 09062634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2014 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arch 8 Spa Business Park, Dockley Road, London, England, SE16 3FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arch 8, Spa Business Park, Dockley Road, London, England, SE16 3FJ | Director | 29 May 2014 | Active |
C/O Begbies Traynor (Central) Llp, Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, CB22 4QH | Director | 03 May 2018 | Active |
Norlem Court, Flat 22, Pell Street, London, England, SE8 5EN | Director | 01 February 2020 | Active |
Arch 8, Spa Business Park, Dockley Road, London, England, SE16 3FJ | Director | 29 May 2014 | Active |
Mrs Adrienne Ida Eiser Treeby | ||
Notified on | : | 07 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Canadian |
Address | : | C/O Begbies Traynor (Central) Llp, Suite Wg3 The Officers Mess Business Centre, Duxford, CB22 4QH |
Nature of control | : |
|
Mr Owen Steven Davidson Knight | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Arch 8, Spa Business Park, London, England, SE16 3FJ |
Nature of control | : |
|
Mr Matthew Rowan Bedell | ||
Notified on | : | 29 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Arch 8, Spa Business Park, London, England, SE16 3FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-20 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-05-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.