- Company Overview for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- Filing history for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- People for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
- More for TRADEMARK PROTECTION SOLUTIONS LIMITED (07052518)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from 13-15 Regent Street Nottingham Notts NG1 5BS to 1 Poplars Court Nottingham NG7 2RR on 14 October 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
06 Nov 2017 | PSC07 | Cessation of David Albert Mckelvey as a person with significant control on 20 October 2017 | |
06 Nov 2017 | PSC01 | Notification of Andrew Samuel Clarke as a person with significant control on 20 October 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from , 10 Western Road, Romford, Essex, RM1 3JT to 13-15 Regent Street Nottingham Notts NG1 5BS on 28 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Joanna Mckelvey as a secretary on 16 March 2016 | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
13 Aug 2015 | CH01 | Director's details changed | |
12 Aug 2015 | CH03 | Secretary's details changed for Mrs Joanna Mckelvey on 12 August 2015 |