- Company Overview for TFS HOMECARE LIMITED (12642449)
- Filing history for TFS HOMECARE LIMITED (12642449)
- People for TFS HOMECARE LIMITED (12642449)
- Charges for TFS HOMECARE LIMITED (12642449)
- More for TFS HOMECARE LIMITED (12642449)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA England to One New Change New Change London EC4M 9AF on 3 August 2023 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
29 Jun 2021 | PSC04 | Change of details for Mr Ben Cambage as a person with significant control on 9 February 2021 | |
29 Jun 2021 | PSC07 | Cessation of Andrew Ian Yetzes as a person with significant control on 9 February 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Andrew Ian Yetzes as a director on 9 February 2021 | |
22 Feb 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MR01 | Registration of charge 126424490001, created on 9 February 2021 | |
03 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-03
|