Advanced company searchLink opens in new window

TNS PROPERTIES INVESTMENT LTD

Company number 09033116

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)
26 Jun 2024 COCOMP Order of court to wind up
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
04 Oct 2023 MR04 Satisfaction of charge 090331160007 in full
04 Oct 2023 MR04 Satisfaction of charge 090331160009 in part
04 Oct 2023 MR04 Satisfaction of charge 090331160012 in full
22 Sep 2023 AD01 Registered office address changed from 205 Derbyshire Lane West Stretford Manchester M32 9LJ England to 132 Great Ancoats Street Manchester M4 6DE on 22 September 2023
22 Sep 2023 AP01 Appointment of Mrs Zarka Sarwar as a director on 1 September 2023
23 Jun 2023 AP01 Appointment of Mr Mohammed Adil Sarwar as a director on 20 June 2023
23 Jun 2023 PSC01 Notification of Mohammed Adil Sarwar as a person with significant control on 20 June 2023
23 Jun 2023 TM01 Termination of appointment of Ashmeet Kaur Lamba as a director on 20 June 2023
23 Jun 2023 PSC07 Cessation of Ashmeet Kaur Lamba as a person with significant control on 22 June 2023
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 PSC07 Cessation of Zarka Sarwar as a person with significant control on 1 December 2022
09 Dec 2022 PSC01 Notification of Ashmeet Kaur Lamba as a person with significant control on 1 December 2022
09 Dec 2022 AD01 Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to 205 Derbyshire Lane West Stretford Manchester M32 9LJ on 9 December 2022
09 Dec 2022 TM01 Termination of appointment of Zarka Sarwar as a director on 1 December 2022
09 Dec 2022 TM01 Termination of appointment of Mohammed Adil Sarwar as a director on 1 December 2022
09 Dec 2022 AP01 Appointment of Miss Ashmeet Kaur Lamba as a director on 1 December 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 May 2022