- Company Overview for TNT PROJECT (UK) LIMITED (04450687)
- Filing history for TNT PROJECT (UK) LIMITED (04450687)
- People for TNT PROJECT (UK) LIMITED (04450687)
- More for TNT PROJECT (UK) LIMITED (04450687)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2021 | AP01 | Appointment of Mrs Omobola Olawunmi Hicks as a director on 11 August 2021 | |
12 Aug 2021 | PSC01 | Notification of Anthony Osaghie Oziegbe Hicks as a person with significant control on 3 February 2021 | |
12 Aug 2021 | PSC01 | Notification of Omobola Olawunmi Hicks as a person with significant control on 3 February 2021 | |
12 Aug 2021 | PSC07 | Cessation of Anthony Hicks as a person with significant control on 3 February 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from C/O C/O Peter Osalor & Co, Accountants 5 Greenwich Quay, Clarence Road London SE8 3EY England to 2nd Floor 5 Greenwich Quay Clarence Road London SE8 3EY on 12 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Anthony Hicks as a director on 3 February 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2021 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
26 Aug 2020 | TM02 | Termination of appointment of Peter Osalor & Co as a secretary on 28 May 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Anthony Hicks as a person with significant control on 29 May 2017 | |
24 Jul 2017 | CH04 | Secretary's details changed for Peter Osalor & Co on 29 May 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Oghenewhogaga Peter Osalor as a director on 30 June 2016 |