Advanced company searchLink opens in new window

T&F INTL SERVICES LTD

Company number 07457221

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 AD03 Register(s) moved to registered inspection location Ryalty House, 32 Sackville Street London W1S 3EA
28 Jun 2016 AD02 Register inspection address has been changed to Ryalty House, 32 Sackville Street London W1S 3EA
14 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 10/01/2013 as it was not properly delivered
11 Jan 2013 CH01 Director's details changed for Mr John Alexander Troostwyk on 27 December 2012
10 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25/03/2013
09 Jan 2013 TM01 Termination of appointment of Christopher Allen as a director
09 Jan 2013 TM01 Termination of appointment of Christopher Allen as a director
09 Jan 2013 AP01 Appointment of Mr John Alexander Troostwyk as a director
03 Jan 2013 CERTNM Company name changed simple marine solution LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-24
03 Jan 2013 CONNOT Change of name notice
12 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2011
12 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2012
16 May 2011 CERTNM Company name changed simple soluzioni LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11