- Company Overview for TVSAS LONDON LIMITED (05449991)
- Filing history for TVSAS LONDON LIMITED (05449991)
- People for TVSAS LONDON LIMITED (05449991)
- More for TVSAS LONDON LIMITED (05449991)
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
|
|
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
|
|
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 |