Advanced company searchLink opens in new window

T & N SERVICE ISSUED LIMITED

Company number 09619258

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 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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)