- Company Overview for TSO PROPERTY INVESTMENTS LIMITED (10122758)
- Filing history for TSO PROPERTY INVESTMENTS LIMITED (10122758)
- People for TSO PROPERTY INVESTMENTS LIMITED (10122758)
- More for TSO PROPERTY INVESTMENTS LIMITED (10122758)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AP01 | Appointment of Mrs Edith Urrego Guevara as a director on 31 December 2020 | |
26 May 2021 | PSC01 | Notification of Edith Urrego Guevara as a person with significant control on 31 December 2020 | |
26 May 2021 | TM01 | Termination of appointment of Carmela Paola Sibilla as a director on 31 December 2020 | |
26 May 2021 | PSC07 | Cessation of Carmela Paola Sibilla as a person with significant control on 31 December 2020 | |
26 May 2021 | PSC07 | Cessation of Lydie Marie-Helene Olax as a person with significant control on 31 December 2020 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 May 2018 | PSC04 | Change of details for Miss Carmela Paola Sibilla as a person with significant control on 6 April 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
23 May 2018 | CH01 | Director's details changed for Miss Carmela Paola Sibilla on 6 April 2018 | |
23 May 2018 | CH01 | Director's details changed for Miss Lydie Marie-Helene Olax on 6 April 2018 | |
23 May 2018 | PSC04 | Change of details for Miss Lydie Marie-Helene Olax as a person with significant control on 23 April 2018 | |
23 May 2018 | PSC04 | Change of details for Miss Carmela Paola Sibilla as a person with significant control on 6 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Unit 4, Holles House Overton Road London SW9 7AP England to Unit 8, Holles House Overton Road London SW9 7AP on 5 April 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|