Advanced company searchLink opens in new window

TS POKER LIMITED

Company number 07452034

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
23 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Aug 2014 CH01 Director's details changed for Mr Crispin Francis Nieboer on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Shaun Robert Barron on 1 August 2014
01 Aug 2014 AD01 Registered office address changed from 500 Chiswick High Road, Suite G Chiswick London W4 5RG to Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 1 August 2014
09 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
11 Nov 2013 AD01 Registered office address changed from 361 King Street Hammersmith London W6 9NA United Kingdom on 11 November 2013
08 Nov 2013 CH01 Director's details changed for Mr Crispin Francis Nieboer on 1 October 2013
08 Nov 2013 CH01 Director's details changed for Shaun Robert Barron on 1 October 2013
04 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
04 Sep 2012 AA Full accounts made up to 31 October 2011
11 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from 1 Down Place Hammersmith London W6 9JH United Kingdom on 2 September 2011
02 Sep 2011 CH01 Director's details changed for Mr Crispin Francis Nieboer on 1 September 2011
02 Sep 2011 CH01 Director's details changed for Shaun Robert Barron on 1 September 2011
30 Nov 2010 AD01 Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 30 November 2010
30 Nov 2010 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
26 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)