Advanced company searchLink opens in new window

TNT PROJECT (UK) LIMITED

Company number 04450687

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)
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