- Company Overview for TNS TRADING LIMITED (11714893)
- Filing history for TNS TRADING LIMITED (11714893)
- People for TNS TRADING LIMITED (11714893)
- More for TNS TRADING LIMITED (11714893)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2020 | CH01 | Director's details changed for Mrs Amnah Masood Yousaf on 16 January 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
23 Jul 2020 | AD01 | Registered office address changed from Unit E the Trinity Albion Street Leeds LS1 5AT England to Pegasus House 5 Winckley Court Mount Street Preston PR1 8BU on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mrs Amnah Masood Yousaf as a director on 16 January 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Tariq Masood as a director on 16 January 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | CH01 | Director's details changed for Mr Tariq Masood on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Unit E the Trinity Albion Street Leeds LS1 5AT on 14 January 2020 | |
25 Jun 2019 | AD01 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|