Advanced company searchLink opens in new window

T&L SUGARS DEATH BENEFITS SCHEME TRUSTEES LIMITED

Company number 07358348

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)
09 Sep 2016 AA Accounts for a dormant company made up to 27 September 2015
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
04 Aug 2016 AD01 Registered office address changed from , Thames Refinery Factory Road, Silvertown, London, E16 2EW to 4th Floor 10 Bedford Street London WC2E 9HE on 4 August 2016
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • EUR 1
03 Jul 2015 AA Full accounts made up to 28 September 2014
29 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • EUR 1
29 Aug 2014 AD03 Register(s) moved to registered inspection location Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE
28 Aug 2014 AD02 Register inspection address has been changed to Fourth Floor, 10 Bedford Street Bedford Street London WC2E 9HE
02 Jul 2014 AA Full accounts made up to 30 September 2013
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • EUR 1
04 Jul 2013 AA Full accounts made up to 30 September 2012
04 Dec 2012 TM02 Termination of appointment of Armando Tabernilla as a secretary
04 Dec 2012 TM01 Termination of appointment of Armando Tabernilla as a director
03 Dec 2012 AP01 Appointment of Ms Gaynor Powley as a director
03 Dec 2012 AP03 Appointment of Mr Paul Andrew Stebbings as a secretary
03 Dec 2012 AP01 Appointment of Mr Paul Andrew Stebbings as a director
26 Nov 2012 TM01 Termination of appointment of Kenneth Engel as a director
10 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 25 September 2011
06 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
28 Jun 2011 AA Full accounts made up to 26 September 2010
13 Jan 2011 AD01 Registered office address changed from , Shearman & Sterling (London) Llp, Broadgate West 9 Appold Street, London, England, EC2A 2AP on 13 January 2011
13 Jan 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 September 2010
26 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)