Advanced company searchLink opens in new window

TN (1996) LIMITED

Company number 02487220

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
04 Dec 2015 CC04 Statement of company's objects
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 0.999999
16 Nov 2015 TM01 Termination of appointment of Susan Louise Jenner as a director on 6 November 2015
13 Nov 2015 SH20 Statement by Directors
13 Nov 2015 SH19 Statement of capital on 13 November 2015
  • GBP 1.00
13 Nov 2015 CAP-SS Solvency Statement dated 12/11/15
13 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
16 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
21 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
21 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,466,934
02 Apr 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015
30 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,466,934
14 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders