Advanced company searchLink opens in new window

TFSOCIAL LTD

Company number 10292268

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
29 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 AD01 Registered office address changed from 179 High Street Boston Spa Wetherby West Yorkshire LS23 6AA United Kingdom to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 23 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 TM01 Termination of appointment of Shirley Diana Emadi as a director on 10 March 2022
10 Mar 2022 PSC07 Cessation of Shirley Diana Emadi as a person with significant control on 10 March 2022
10 Mar 2022 PSC01 Notification of Marcus Zol Emadi as a person with significant control on 10 March 2022
31 Jan 2022 TM01 Termination of appointment of Marcus Zol Emadi as a director on 18 January 2022
21 Sep 2021 CH01 Director's details changed for Mr Marcus Zol Emadi on 15 September 2021
28 Jun 2021 PSC01 Notification of Shirley Diana Emadi as a person with significant control on 4 June 2021
25 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 25 June 2021
25 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
25 Jun 2021 AP01 Appointment of Mrs Shirley Diana Emadi as a director on 4 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Apr 2021 AP01 Appointment of Mr Marcus Zol Emadi as a director on 8 April 2021
09 Apr 2021 TM01 Termination of appointment of Loredana O'hara Emadi as a director on 8 April 2021
09 Oct 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
05 Jun 2019 CH01 Director's details changed for Mrs Loredana O'hara Emadi on 1 June 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates