- Company Overview for TSM (AUTOMOTIVE) LIMITED (09204136)
- Filing history for TSM (AUTOMOTIVE) LIMITED (09204136)
- People for TSM (AUTOMOTIVE) LIMITED (09204136)
- More for TSM (AUTOMOTIVE) LIMITED (09204136)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CERTNM |
Company name changed hpt 06 LIMITED\certificate issued on 14/04/15
|
|
13 Apr 2015 | AP01 | Appointment of Mr Matthew Lawrence Berry as a director on 13 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Rebecca Jayne Scott-Clegg as a director on 13 April 2015 | |
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|