Advanced company searchLink opens in new window

TV DISCOUNT STORE LTD

Company number 08126565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 LIQ10 Removal of liquidator by court order
13 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2019 AD01 Registered office address changed from York House 1 Seagrave Road London SW6 1RP to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 2 January 2019
18 Dec 2018 LIQ02 Statement of affairs
18 Dec 2018 600 Appointment of a voluntary liquidator
18 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
12 Oct 2018 TM02 Termination of appointment of Serena Shalson as a secretary on 10 October 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC02 Notification of Falcon Crest Ltd as a person with significant control on 18 December 2016
29 Jun 2017 PSC07 Cessation of Peter Shalson as a person with significant control on 18 December 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Apr 2016 TM02 Termination of appointment of Fulham Management Limited as a secretary on 15 April 2016
27 Apr 2016 AP03 Appointment of Ms Serena Shalson as a secretary on 15 April 2016
27 Apr 2016 TM01 Termination of appointment of Peter Shalson as a director on 1 June 2015
27 Apr 2016 AP01 Appointment of Mr Kevin Barry Hamilton-Smith as a director on 1 June 2015
10 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 AP04 Appointment of Fulham Management Limited as a secretary on 12 August 2013
08 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1