- Company Overview for TLM PROPERTY LIMITED (NI607006)
- Filing history for TLM PROPERTY LIMITED (NI607006)
- People for TLM PROPERTY LIMITED (NI607006)
- More for TLM PROPERTY LIMITED (NI607006)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Mrs Kim Tasker-Lynch on 19 February 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mrs Joanne Mahood on 19 February 2015 | |
19 Feb 2015 | CERTNM |
Company name changed red door rentals LIMITED\certificate issued on 19/02/15
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
18 Oct 2013 | CH01 | Director's details changed for Mrs Kim Tasker-Lynch on 12 August 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mrs Joanne Mahood on 12 August 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH Northern Ireland on 10 April 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mrs Joanne Mahood as a director | |
20 Dec 2011 | AP01 | Appointment of Mrs Kim Tasker-Lynch as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Christopher Adams as a director | |
02 Dec 2011 | CERTNM |
Company name changed cuthbert king LIMITED\certificate issued on 02/12/11
|
|
08 Apr 2011 | NEWINC |
Incorporation
|