- Company Overview for TRANSACTION SERVICES TS LIMITED (07476620)
- Filing history for TRANSACTION SERVICES TS LIMITED (07476620)
- People for TRANSACTION SERVICES TS LIMITED (07476620)
- More for TRANSACTION SERVICES TS LIMITED (07476620)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 30 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Feb 2017 | AP01 | Appointment of Barbara Lebrilla Bayani as a director on 8 November 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR to 28a Main Road Bolton Le Sands Carnforth Lancashire LA5 8DL on 30 January 2017 | |
08 Nov 2016 | TM01 | Termination of appointment of Barbara Lebrilla Bayani as a director on 8 November 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
01 Jul 2014 | AD01 | Registered office address changed from Unit G4 Capital Business Park Parkway Cardiff Glamorganshire CF3 2PU on 1 July 2014 | |
26 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | TM02 | Termination of appointment of Intershore Consult (Uk) Limited as a secretary | |
23 May 2014 | AD01 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 23 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Barbara Lebrilla Bayani on 5 May 2014 | |
27 Feb 2014 | AR01 | Annual return made up to 22 December 2013 with full list of shareholders |