- Company Overview for T & N SERVICE ISSUED LIMITED (09619258)
- Filing history for T & N SERVICE ISSUED LIMITED (09619258)
- People for T & N SERVICE ISSUED LIMITED (09619258)
- More for T & N SERVICE ISSUED LIMITED (09619258)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
22 Jun 2018 | PSC01 | Notification of Christodoulos Markides as a person with significant control on 21 June 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 25 Derwent Avenue Barnet EN4 8LU England to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 22 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of John Xenophon Matjilla as a person with significant control on 21 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of John Xenophon Matjilla as a director on 22 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Christodoulos Markides as a director on 19 March 2018 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mr John Xenophon Matjilla as a director on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Graham Cowan as a director on 7 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree WD6 3EW England to 25 Derwent Avenue Barnet EN4 8LU on 7 April 2017 | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Sep 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
16 Sep 2016 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree WD6 3EW on 16 September 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 15 August 2016 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|