- Company Overview for TSEM LTD (06630705)
- Filing history for TSEM LTD (06630705)
- People for TSEM LTD (06630705)
- More for TSEM LTD (06630705)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
25 May 2016 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 | |
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
29 Jul 2013 | AP04 | Appointment of Berkeley Business Solutions Ltd as a secretary | |
05 Jul 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 5 July 2013 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2013 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
11 Feb 2013 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Mr Vincenzo Garruti on 22 September 2010 | |
05 Oct 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 22 September 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |