- Company Overview for T PLUS LTD (08691807)
- Filing history for T PLUS LTD (08691807)
- People for T PLUS LTD (08691807)
- Charges for T PLUS LTD (08691807)
- More for T PLUS LTD (08691807)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
29 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
09 Nov 2023 | TM01 | Termination of appointment of James Dawson as a director on 27 October 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from Hammeraine House Hookstone Avenue Harrogate HG2 8ER England to 1 Apsley Way London NW2 7HF on 9 November 2023 | |
09 Nov 2023 | PSC02 | Notification of Vitabiotics Ltd as a person with significant control on 27 October 2023 | |
09 Nov 2023 | AP01 | Appointment of Mr Robert Peter Taylor as a director on 27 October 2023 | |
09 Nov 2023 | PSC07 | Cessation of James Dawson as a person with significant control on 27 October 2023 | |
20 Jul 2023 | MA | Memorandum and Articles of Association | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
28 Jul 2022 | AD01 | Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to Hammeraine House Hookstone Avenue Harrogate HG2 8ER on 28 July 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr James Dawson as a person with significant control on 9 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Mar 2021 | CH01 | Director's details changed for Mr James Dawson on 18 December 2020 | |
16 Mar 2021 | PSC04 | Change of details for Mr James Dawson as a person with significant control on 18 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 1 Park View Harrogate HG1 5LY England to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 16 March 2021 | |
27 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
22 Apr 2020 | PSC04 | Change of details for Mr James Dawson as a person with significant control on 26 February 2018 | |
21 Feb 2020 | MR04 | Satisfaction of charge 086918070001 in full |