- Company Overview for TMS SHAREHOLDER LTD (11502511)
- Filing history for TMS SHAREHOLDER LTD (11502511)
- People for TMS SHAREHOLDER LTD (11502511)
- More for TMS SHAREHOLDER LTD (11502511)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
08 Feb 2023 | PSC01 | Notification of Maline Jarju as a person with significant control on 2 January 2023 | |
29 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2023 | |
07 Jan 2023 | TM01 | Termination of appointment of Uwe Ahrens as a director on 5 January 2023 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | TM01 | Termination of appointment of Thomas Vetter as a director on 24 October 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Maline Jarju as a director on 24 October 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Uwe Ahrens as a director on 24 October 2022 | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 5 October 2020 | |
10 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|