- Company Overview for TS SOUTHWARK LTD (10125506)
- Filing history for TS SOUTHWARK LTD (10125506)
- People for TS SOUTHWARK LTD (10125506)
- More for TS SOUTHWARK LTD (10125506)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | AD01 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 64 Southwark Bridge Road Southwark SE1 0AS on 25 October 2022 | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 30 March 2019 | |
10 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 30 March 2018 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | CH01 | Director's details changed for Mr Patrick Witter on 25 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
01 Jun 2018 | PSC01 | Notification of Patrick Earl Witter as a person with significant control on 1 May 2018 | |
16 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
15 Dec 2017 | RT01 | Administrative restoration application | |
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|