- Company Overview for TVN WORKSAFE LTD (05748125)
- Filing history for TVN WORKSAFE LTD (05748125)
- People for TVN WORKSAFE LTD (05748125)
- More for TVN WORKSAFE LTD (05748125)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2021 | DS01 | Application to strike the company off the register | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Trevor Ronald Nurse as a person with significant control on 6 April 2016 | |
05 Mar 2018 | PSC01 | Notification of Valerie Nurse as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Dec 2017 | AD01 | Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG to Monica House St. Augustines Road Wisbech PE13 3AD on 16 December 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Jan 2015 | AP01 | Appointment of Mrs Kate Jennifer Senter as a director on 1 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Ms Tracey Joy Warren as a director on 1 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mrs Valerie Nurse as a director on 1 January 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|