- Company Overview for T S E EUROPE LIMITED (02242951)
- Filing history for T S E EUROPE LIMITED (02242951)
- People for T S E EUROPE LIMITED (02242951)
- Charges for T S E EUROPE LIMITED (02242951)
- Insolvency for T S E EUROPE LIMITED (02242951)
- More for T S E EUROPE LIMITED (02242951)
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) |
---|---|---|---|
21 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2019 | |
13 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2018 | LIQ01 | Declaration of solvency | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
18 May 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
04 May 2016 | CH01 | Director's details changed for Mai Ying Ming Tang on 29 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Apr 2015 | TM01 | Termination of appointment of Edward Richard Murray as a director on 20 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Diana Petre as a director on 20 March 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Diana Petre as a secretary on 20 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014 | |
18 Jun 2014 | AD02 | Register inspection address has been changed from 66 Chiltern Street London W1U 4JT United Kingdom | |
28 May 2014 | AUD | Auditor's resignation | |
05 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Mrs Diana Petre on 13 March 2013 | |
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |