- Company Overview for TSN STORES LTD (06706661)
- Filing history for TSN STORES LTD (06706661)
- People for TSN STORES LTD (06706661)
- More for TSN STORES LTD (06706661)
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) |
---|---|---|---|
12 Sep 2013 | CERTNM |
Company name changed T4TT LTD\certificate issued on 12/09/13
|
|
11 Sep 2013 | AD01 | Registered office address changed from the Secret Network 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 11 September 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2013 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of Adarsh Bhatti as a director | |
21 May 2013 | TM01 | Termination of appointment of Manjit Ghik as a director | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
20 Jul 2010 | CERTNM |
Company name changed gifted genius LTD\certificate issued on 20/07/10
|
|
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AP01 | Appointment of Mr Manjit Ghik as a director | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2010 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2009 | AD01 | Registered office address changed from Gifted Genius Ltd 501 International House 223 Regent Street Mayfair London W1B 2QD on 16 October 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Jason Sweetman as a director | |
24 Sep 2008 | NEWINC | Incorporation |