- Company Overview for TLS PROPERTIES LTD (06996687)
- Filing history for TLS PROPERTIES LTD (06996687)
- People for TLS PROPERTIES LTD (06996687)
- More for TLS PROPERTIES LTD (06996687)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
06 Oct 2011 | TM01 | Termination of appointment of Andrew Paul Shippey as a director on 1 January 2011 | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
03 Mar 2011 | CH01 | Director's details changed for Andrew Shippey on 10 December 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Nathan Dickson on 20 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Andrew Shippey on 20 August 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG Uk on 28 April 2010 | |
29 Sep 2009 | 288b | Appointment Terminated Director edward de caville | |
20 Aug 2009 | NEWINC | Incorporation |