Advanced company searchLink opens in new window

TSN STORES LTD

Company number 06706661

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)
12 Sep 2013 CERTNM Company name changed T4TT LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
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
  • CONNOT ‐
24 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
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