Advanced company searchLink opens in new window

TLA SOFT LIMITED

Company number 07218546

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted