Advanced company searchLink opens in new window

TLS PROPERTIES LTD

Company number 06996687

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)
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
  • GBP 1,000
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