- Company Overview for TLC HANDLING (INT) LTD (12853372)
- Filing history for TLC HANDLING (INT) LTD (12853372)
- People for TLC HANDLING (INT) LTD (12853372)
- More for TLC HANDLING (INT) LTD (12853372)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | TM01 | Termination of appointment of Karen Lesley Papa as a director on 1 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Anthony Martin Storey as a director on 1 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Anthony Storey as a person with significant control on 1 November 2020 | |
11 Nov 2020 | PSC01 | Notification of Mikael Armstrong as a person with significant control on 1 November 2020 | |
11 Nov 2020 | PSC07 | Cessation of Karen Lesley Papa as a person with significant control on 1 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 45 Stockshill Road Scunthorpe North Lincs DN16 2LQ England to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 10 November 2020 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
02 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-02
|