- Company Overview for TNW SERVICES LIMITED (05395202)
- Filing history for TNW SERVICES LIMITED (05395202)
- People for TNW SERVICES LIMITED (05395202)
- More for TNW SERVICES LIMITED (05395202)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
20 Mar 2019 | CH01 | Director's details changed for Mr Timothy Neil Watts on 8 December 2017 | |
20 Mar 2019 | PSC04 | Change of details for Mr Timothy Neil Watts as a person with significant control on 8 December 2017 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Timothy Neil Watts on 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mr Christopher Andrew Green on 31 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |