- Company Overview for TBSM LIMITED (07196025)
- Filing history for TBSM LIMITED (07196025)
- People for TBSM LIMITED (07196025)
- More for TBSM LIMITED (07196025)
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) |
---|---|---|---|
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
06 Aug 2020 | PSC04 | Change of details for Mr Jan Franco Spaticchia as a person with significant control on 30 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Operations Edol Limited as a director on 30 July 2020 | |
06 Aug 2020 | PSC07 | Cessation of Operations Edol Limited as a person with significant control on 30 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 1 November 2019 | |
01 Nov 2019 | PSC01 | Notification of Jan Franco Spaticchia as a person with significant control on 1 November 2019 | |
01 Nov 2019 | CH02 | Director's details changed for Operations Edol Limited on 1 November 2019 | |
01 Nov 2019 | PSC05 | Change of details for Operations Edol Limited as a person with significant control on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 19 October 2019 | |
01 Nov 2019 | CH02 | Director's details changed for Energie Direct Operations Limited on 8 August 2019 | |
01 Nov 2019 | PSC05 | Change of details for Energie Direct Operations Limited as a person with significant control on 8 August 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Simon Hayes as a director on 31 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 23 July 2018 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Simon Hayes on 19 January 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 9-13 Elmfield Road Bromley Kent BR1 1LT to Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 27 June 2019 | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off |