- Company Overview for TSCE ELAND HOUSE (GP) LIMITED (07856987)
- Filing history for TSCE ELAND HOUSE (GP) LIMITED (07856987)
- People for TSCE ELAND HOUSE (GP) LIMITED (07856987)
- More for TSCE ELAND HOUSE (GP) LIMITED (07856987)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2012 | DS01 | Application to strike the company off the register | |
07 Dec 2011 | AP01 | Appointment of Gerard Spencer Franklin as a director on 7 December 2011 | |
07 Dec 2011 | TM02 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 7 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Craig Alexander James Morris as a director on 7 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 7 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 7 December 2011 | |
07 Dec 2011 | AP01 | Appointment of Michael Philip Maurice Spies as a director on 7 December 2011 | |
07 Dec 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
07 Dec 2011 | AD01 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 7 December 2011 | |
07 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | NEWINC |
Incorporation
Statement of capital on 2011-11-22
|