- Company Overview for TJ HYGIENIC PRODUCTS LIMITED (06460088)
- Filing history for TJ HYGIENIC PRODUCTS LIMITED (06460088)
- People for TJ HYGIENIC PRODUCTS LIMITED (06460088)
- More for TJ HYGIENIC PRODUCTS LIMITED (06460088)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | AD01 | Registered office address changed from Bss Associates Ltd 116 Sussex Gardens London W2 1UA on 7 June 2011 | |
16 Mar 2011 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-03-16
|
|
15 Mar 2011 | CH01 | Director's details changed for Ziad Joumaa on 15 January 2011 | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Ziad Joumaa on 1 October 2009 | |
20 Nov 2009 | TM02 | Termination of appointment of Tapan Saha as a secretary | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2009 | 363a | Return made up to 27/12/08; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 92 sutherland avenue london W9 2QR | |
07 Jul 2009 | 288a | Secretary appointed mr tapan saha | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from gresham house 116 sussex gardens london W2 1UA | |
19 Mar 2009 | 288b | Appointment Terminated Secretary tapan saha | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Secretary resigned | |
14 Jan 2008 | 88(2)R | Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New secretary appointed | |
27 Dec 2007 | NEWINC | Incorporation |