- Company Overview for TSC POWER LTD (11185702)
- Filing history for TSC POWER LTD (11185702)
- People for TSC POWER LTD (11185702)
- Insolvency for TSC POWER LTD (11185702)
- More for TSC POWER LTD (11185702)
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) |
---|---|---|---|
06 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2021 | AD01 | Registered office address changed from 66-68 Paul Street London EC2A 4NA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 18 February 2021 | |
12 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2021 | LIQ01 | Declaration of solvency | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | TM01 | Termination of appointment of Herman Carel Hintzen as a director on 31 October 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 May 2019 | PSC02 | Notification of Pivot Power (Holding) Limited as a person with significant control on 22 May 2019 | |
29 May 2019 | PSC07 | Cessation of Matthew Harrison Allen as a person with significant control on 22 May 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 66-68 66-68 Paul Street London EC2A 4NA England to 66-68 Paul Street London EC2A 4NA on 8 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 35 Paul Street London London EC2A 4JY England to 66-68 66-68 Paul Street London EC2A 4NA on 7 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
07 Aug 2018 | AP01 | Appointment of Mr Herman Carel Hintzen as a director on 31 July 2018 | |
09 May 2018 | SH02 | Sub-division of shares on 1 April 2018 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
17 Apr 2018 | AP01 | Appointment of Mr Matthew Gresford Boulton as a director on 1 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Michael Lawrence Clark as a director on 1 April 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|