Advanced company searchLink opens in new window

TLS (SOUTHWARK STREET) LTD

Company number 09910092

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 AD01 Registered office address changed from 131 Great Suffolk Street London SE1 1PP United Kingdom to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 19 January 2021
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 MR04 Satisfaction of charge 099100920002 in full
28 Nov 2019 MR04 Satisfaction of charge 099100920003 in full
28 Nov 2019 MR04 Satisfaction of charge 099100920001 in full
06 Mar 2019 CH01 Director's details changed for Mr Stephen Gerard Pycroft on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Joshua Jonathon Chadd on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 131 Great Suffolk Street London SE1 1PP on 5 March 2019
14 Feb 2019 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 177 Southwark Bridge Road London SE1 0ED on 14 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
10 Aug 2017 AD01 Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 10 August 2017
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
10 Nov 2016 MR01 Registration of charge 099100920003, created on 31 October 2016
05 Oct 2016 MR01 Registration of charge 099100920002, created on 22 September 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 101
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2016 AP01 Appointment of Mr Stephen Gerard Pycroft as a director on 27 July 2016