- Company Overview for TEAR FREE WORLD LIMITED (11716036)
- Filing history for TEAR FREE WORLD LIMITED (11716036)
- People for TEAR FREE WORLD LIMITED (11716036)
- More for TEAR FREE WORLD LIMITED (11716036)
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) |
---|---|---|---|
24 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
09 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | CH01 | Director's details changed for Mr Ahsan Jamil on 18 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Cresta House 133 Finchley Road Flat 15 London NW3 6HT England to Supernova Heights Flat 1 Mr Ahsan Jamil Doncaster South Yorkshire DN1 3EH on 26 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Ahsan Jamil on 19 September 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 404 Leabridge House 497-501 Lea Bridge Road London England E10 7SB to Cresta House 133 Finchley Road Flat 15 London NW3 6HT on 18 November 2020 | |
14 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
11 Aug 2020 | CH01 | Director's details changed for Mr Ahsan Jamil on 3 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Room 204, Lea Bridge House 497-501 Lea Bridge Road London E10 7SB England to 404 Leabridge House 497-501 Lea Bridge Road London England E10 7SB on 4 August 2020 | |
30 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|