Advanced company searchLink opens in new window

TFRE 2 LIMITED

Company number 08095993

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2019 DS01 Application to strike the company off the register
11 Jan 2019 AAMD Amended total exemption full accounts made up to 30 November 2017
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • GBP 200
27 Nov 2017 SH20 Statement by Directors
27 Nov 2017 CAP-SS Solvency Statement dated 30/10/17
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2017
10 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 November 2017
27 Oct 2017 PSC05 Change of details for Central Investment Properties (Portsmouth) Limited as a person with significant control on 27 October 2017
23 May 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Alder Castle 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on 14 December 2016
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
15 Mar 2016 MR01 Registration of charge 080959930002, created on 11 March 2016
15 Mar 2016 MR01 Registration of charge 080959930001, created on 11 March 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
11 Jun 2015 AP01 Appointment of Ms Emma Sarah Davis as a director on 11 June 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014