Advanced company searchLink opens in new window

TSC MANAGEMENT LIMITED

Company number 05501361

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)
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
  • GBP 102
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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