Advanced company searchLink opens in new window

OLD TLF LIMITED

Company number 05788104

Filter by category

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 TM01 Termination of appointment of Elliot Basso as a director
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
02 Jul 2010 CONNOT Change of name notice
23 Sep 2009 288b Appointment Terminated Director mark benson
09 Jun 2009 363a Return made up to 20/04/09; full list of members
01 Jun 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 20/04/08; full list of members
04 Dec 2008 AA Full accounts made up to 31 December 2007
24 Jun 2008 288a Director appointed michael steven bozman
06 Feb 2008 363s Return made up to 20/04/07; full list of members
06 Feb 2008 363(287) Registered office changed on 06/02/08
13 Nov 2007 288b Secretary resigned
13 Nov 2007 288a New secretary appointed;new director appointed
04 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Nov 2007 225 Accounting reference date shortened from 30/04/07 to 31/12/06
10 Apr 2007 288b Director resigned
02 Feb 2007 288a New secretary appointed;new director appointed
01 Feb 2007 288b Secretary resigned
01 Feb 2007 288a New director appointed
01 Feb 2007 288a New director appointed
01 Feb 2007 288b Director resigned
19 Jan 2007 288b Secretary resigned
19 Jan 2007 288b Director resigned