- Company Overview for TSC MANAGEMENT LIMITED (05501361)
- Filing history for TSC MANAGEMENT LIMITED (05501361)
- People for TSC MANAGEMENT LIMITED (05501361)
- Charges for TSC MANAGEMENT LIMITED (05501361)
- More for TSC MANAGEMENT LIMITED (05501361)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
13 May 2016 | AD01 | Registered office address changed from Crayfield House Crayfield Industrial Park St Pauls Cray Orpington Kent BR5 3HP England to Crayfield House Crayfield Industrial Park Main Road Orpington Kent BR5 3HP on 13 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Daniel Joseph Waylett as a director on 1 March 2016 | |
03 May 2016 | TM01 | Termination of appointment of Leonard Armstrong Taylor as a director on 1 March 2016 | |
03 May 2016 | TM01 | Termination of appointment of Graham Dennis Crane as a director on 1 March 2016 | |
03 May 2016 | TM01 | Termination of appointment of Alan Thomas Stapleton as a director on 1 March 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 51 Station Road North Harrow Middlesex HA2 7SR to Crayfield House Crayfield Industrial Park St Pauls Cray Orpington Kent BR5 3HP on 28 April 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
21 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
27 Sep 2013 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 27 September 2013 | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
16 Jul 2012 | TM02 | Termination of appointment of Gls Financial Services Limited as a secretary | |
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders |