- Company Overview for TS DEVELOPMENT LENDING LIMITED (08819754)
- Filing history for TS DEVELOPMENT LENDING LIMITED (08819754)
- People for TS DEVELOPMENT LENDING LIMITED (08819754)
- Charges for TS DEVELOPMENT LENDING LIMITED (08819754)
- More for TS DEVELOPMENT LENDING LIMITED (08819754)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Grenville Turner as a director on 12 November 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Robert James Orr as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | CONNOT | Change of name notice | |
31 Jul 2018 | AD01 | Registered office address changed from 40 Gracechurch Street London London EC3V 0BT to 10 Bressenden Place Bressenden Place Oaktree Capital Management Llp London SW1E 5DH on 31 July 2018 | |
17 Jul 2018 | MR04 | Satisfaction of charge 088197540001 in full | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
02 Nov 2017 | MA | Memorandum and Articles of Association | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | MR01 | Registration of charge 088197540001, created on 26 October 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
23 Jun 2016 | CH01 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|