Advanced company searchLink opens in new window

TSO PROPERTY LIMITED

Company number 03658734

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
01 Jun 2016 AD01 Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016
22 Feb 2016 CH01 Director's details changed for Mr Stuart Dudley Trood on 1 July 2012
30 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
30 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
21 Oct 2015 AP01 Appointment of Mr Andrew James Gunton as a director on 21 October 2015
21 Oct 2015 AP01 Appointment of Mr Jeremy Hamilton Hook as a director on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Marco Alessandro Pierleoni as a director on 21 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 MR04 Satisfaction of charge 4 in full
06 May 2015 MR04 Satisfaction of charge 5 in full
11 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
05 Sep 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AP01 Appointment of Mr Stephen James Faulkner as a director on 13 May 2014
12 Aug 2014 AP01 Appointment of Andrea Lattimore as a director on 6 August 2014
27 Jun 2014 CH01 Director's details changed for Mr Marco Alessandro Pierleoni on 27 June 2014
27 Jun 2014 CH01 Director's details changed for Richard Stanley Coward on 27 June 2014
27 Jan 2014 TM02 Termination of appointment of William Duncan as a secretary
27 Jan 2014 AP04 Appointment of Exel Secretarial Services Limited as a secretary
07 Jan 2014 AD01 Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014
15 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 December 2012