Advanced company searchLink opens in new window

T.F.S. LONDON LIMITED

Company number 06892818

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
29 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
24 Nov 2015 AD01 Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015
10 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
04 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
10 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
12 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Mr Brian Downs on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Mr Brian Charles Downs on 30 April 2010
30 Apr 2009 NEWINC Incorporation