- Company Overview for T SQUARE SOLUTIONS LIMITED (09812158)
- Filing history for T SQUARE SOLUTIONS LIMITED (09812158)
- People for T SQUARE SOLUTIONS LIMITED (09812158)
- More for T SQUARE SOLUTIONS LIMITED (09812158)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
02 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | PSC04 | Change of details for Ms Anna Rose Vembil as a person with significant control on 4 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
09 Oct 2018 | CH01 | Director's details changed for Ms Anna Rose Vembil on 4 October 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
10 Oct 2017 | PSC01 | Notification of Anna Rose Vembil as a person with significant control on 29 August 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ England to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of a director | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | CH01 | Director's details changed for Ms Anna Rose Vembil on 15 June 2017 | |
26 May 2017 | CH01 | Director's details changed for Ms Anna Rose Vembil on 26 May 2017 | |
22 May 2017 | AP01 | Appointment of Ms Anna Rose Vembil as a director on 18 May 2017 | |
22 May 2017 | TM01 | Termination of appointment of Milby Treesa Michael as a director on 18 May 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
16 Sep 2016 | CH01 | Director's details changed for Mrs Milby Treesa Michael on 16 September 2016 | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|