- Company Overview for TIANS BAGS LIMITED (09733181)
- Filing history for TIANS BAGS LIMITED (09733181)
- People for TIANS BAGS LIMITED (09733181)
- More for TIANS BAGS LIMITED (09733181)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
15 Aug 2017 | PSC01 | Notification of Sonja Knechtle as a person with significant control on 30 June 2016 | |
15 Aug 2017 | PSC01 | Notification of Philip Trumpi as a person with significant control on 30 June 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 May 2017 | AD01 | Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 May 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
02 Sep 2015 | AD03 | Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW | |
01 Sep 2015 | AD02 | Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW | |
17 Aug 2015 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|