Advanced company searchLink opens in new window

TLF SOLUTIONS LIMITED

Company number 08327285

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
13 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 EH03 Elect to keep the secretaries register information on the public register
22 Dec 2016 EH01 Elect to keep the directors' register information on the public register
22 Dec 2016 EH02 Elect to keep the directors' residential address register information on the public register
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
01 May 2015 CH01 Director's details changed for Gareth David Clarke on 14 August 2014
06 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
03 Sep 2014 AP01 Appointment of Mrs Lindsay Colleen Clarke as a director on 1 June 2014
08 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
26 Feb 2014 CH01 Director's details changed for Gareth David Clarke on 26 January 2014
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 100
21 Feb 2014 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 21 February 2014
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted