- Company Overview for TLA SOFT LIMITED (07218546)
- Filing history for TLA SOFT LIMITED (07218546)
- People for TLA SOFT LIMITED (07218546)
- More for TLA SOFT LIMITED (07218546)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mrs Celine Avetisyan on 1 July 2013 | |
10 Apr 2015 | CH01 | Director's details changed for Artem Avetisyan on 1 July 2013 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from First Floor 8 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH United Kingdom on 5 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Mrs Celine Leblond on 19 March 2013 | |
10 Sep 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
01 Nov 2010 | TM02 | Termination of appointment of Rsl Company Secretary Ltd as a secretary | |
14 May 2010 | AP01 | Appointment of Mrs Celine Leblond as a director | |
09 Apr 2010 | NEWINC |
Incorporation
|