Advanced company searchLink opens in new window

TSO PROPERTY INVESTMENTS LIMITED

Company number 10122758

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AP01 Appointment of Mrs Edith Urrego Guevara as a director on 31 December 2020
26 May 2021 PSC01 Notification of Edith Urrego Guevara as a person with significant control on 31 December 2020
26 May 2021 TM01 Termination of appointment of Carmela Paola Sibilla as a director on 31 December 2020
26 May 2021 PSC07 Cessation of Carmela Paola Sibilla as a person with significant control on 31 December 2020
26 May 2021 PSC07 Cessation of Lydie Marie-Helene Olax as a person with significant control on 31 December 2020
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 May 2018 PSC04 Change of details for Miss Carmela Paola Sibilla as a person with significant control on 6 April 2018
23 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
23 May 2018 CH01 Director's details changed for Miss Carmela Paola Sibilla on 6 April 2018
23 May 2018 CH01 Director's details changed for Miss Lydie Marie-Helene Olax on 6 April 2018
23 May 2018 PSC04 Change of details for Miss Lydie Marie-Helene Olax as a person with significant control on 23 April 2018
23 May 2018 PSC04 Change of details for Miss Carmela Paola Sibilla as a person with significant control on 6 April 2018
05 Apr 2018 AD01 Registered office address changed from Unit 4, Holles House Overton Road London SW9 7AP England to Unit 8, Holles House Overton Road London SW9 7AP on 5 April 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
27 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
13 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-13
  • GBP 1,000