Advanced company searchLink opens in new window

TISTEL 2 PROPERTIES LIMITED

Company number SC478431

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
28 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
22 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
03 Jul 2014 AP03 Appointment of Mr Adrian Bell as a secretary
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2
02 Jul 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
02 Jul 2014 TM01 Termination of appointment of Austin Flynn as a director
02 Jul 2014 AP01 Appointment of Mr Ulf Erik Folke Stenström as a director
02 Jul 2014 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
02 Jul 2014 AP01 Appointment of Mr Kent Roland Stenström as a director
02 Jul 2014 CERTNM Company name changed lister square (no. 222) LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
27 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted