Advanced company searchLink opens in new window

TN SUPPORT AND DEVELOPMENT LTD

Company number 06251175

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
07 Jun 2016 CH01 Director's details changed for Mr William John Edward Hartley on 24 September 2015
02 Mar 2016 TM02 Termination of appointment of Julia Caroline Hartley as a secretary on 26 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
08 Apr 2015 CERTNM Company name changed world domination LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 200
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for William John Edward Hartley on 6 October 2010
29 May 2012 CH03 Secretary's details changed for Julia Caroline Hartley on 29 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Aug 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
23 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010