Advanced company searchLink opens in new window

TSI (UK) LIMITED

Company number 06077824

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)
08 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 100
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
05 Feb 2009 363a Return made up to 01/02/09; full list of members
05 Feb 2009 288c Director and Secretary's Change of Particulars / sarah stewart / 01/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: flat a; Street was: flat a 10/f block 2 victoria garden, now: 10/f block 2 victoria garden; Region was: hong kong, now: ; Country was: united kingdom, now: hong kong
05 Feb 2009 288c Director's Change of Particulars / angus stewart / 01/02/2009 / HouseName/Number was: , now: flat a; Street was: flat a 10/f block 2 victoria garden, now: 10/f block 2 victoria garden; Region was: hong kong, now: ; Country was: united kingdom, now: hong kong
28 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
26 Mar 2008 363a Return made up to 01/02/08; full list of members
10 Apr 2007 88(2)R Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100
10 Apr 2007 288a New secretary appointed;new director appointed
10 Apr 2007 288a New director appointed
10 Apr 2007 287 Registered office changed on 10/04/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB
15 Feb 2007 288b Director resigned
15 Feb 2007 288b Secretary resigned
01 Feb 2007 NEWINC Incorporation