Advanced company searchLink opens in new window

TERM CONTRACT SERVICES (LONDON) LIMITED

Company number 07100140

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 AD01 Registered office address changed from 10 Waterson Street London E2 8HE England on 16 August 2012
11 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
04 Mar 2010 TM01 Termination of appointment of Keely Sharpe as a director
29 Dec 2009 CH01 Director's details changed for Kelly Sharpe on 14 December 2009
22 Dec 2009 AP03 Appointment of Graham Smith as a secretary
20 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
20 Dec 2009 AP01 Appointment of Kelly Sharpe as a director
20 Dec 2009 AP01 Appointment of Graham Smith as a director
15 Dec 2009 TM01 Termination of appointment of Aderyn Hurworth as a director
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted