Advanced company searchLink opens in new window

TVSAS LONDON LIMITED

Company number 05449991

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AD01 Registered office address changed from C/O Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400
21 May 2015 CH01 Director's details changed for Mr Paul Andrew Jonathon Edwards on 1 May 2015
21 May 2015 CH03 Secretary's details changed for Mr Paul Andrew Jonathon Edwards on 1 May 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400
12 May 2014 CH01 Director's details changed for Mr Paul Andrew Jonathon Edwards on 1 June 2013
12 May 2014 CH03 Secretary's details changed for Mr Paul Andrew Jonathon Edwards on 1 June 2013
18 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from 27 Hardings Row Iver Heath Buckinghamshire SL0 0HJ United Kingdom on 2 May 2013
16 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from 5a Bridgewater Close Reading RG30 1JT United Kingdom on 14 September 2011
01 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
27 May 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
09 May 2011 AD01 Registered office address changed from 39a Armour Road Tilehurst Reading RG31 6HA on 9 May 2011
15 Mar 2011 TM01 Termination of appointment of Philip Wilkins as a director
15 Mar 2011 TM01 Termination of appointment of Craig Barker as a director
17 Nov 2010 TM01 Termination of appointment of Nigel Simpson as a director
08 Jul 2010 TM02 Termination of appointment of Nigel Simpson as a secretary