- Company Overview for TYH ESTATES LIMITED (09658139)
- Filing history for TYH ESTATES LIMITED (09658139)
- People for TYH ESTATES LIMITED (09658139)
- More for TYH ESTATES LIMITED (09658139)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
31 Aug 2017 | AD01 | Registered office address changed from 206 High Road London N15 4NP United Kingdom to 10 Alexandra Road Slough Berkshire SL1 2NQ on 31 August 2017 | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2017 | DS01 | Application to strike the company off the register | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | TM01 | Termination of appointment of Avrumi Hager as a director on 28 February 2017 | |
27 Sep 2016 | CH01 | Director's details changed for Mr Andrew Hager on 20 September 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Eugen Botezatu as a director on 1 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Andrew Hager on 1 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
07 Sep 2015 | AP01 | Appointment of Mr Andrew Hager as a director on 31 August 2015 | |
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
25 Jun 2015 | TM01 | Termination of appointment of Marion Black as a director on 25 June 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|