Advanced company searchLink opens in new window

T S E EUROPE LIMITED

Company number 02242951

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
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
  • GBP 5,841,000
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
  • GBP 5,841,000
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
  • GBP 5,841,000
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