- Company Overview for T.L.A. SOLUTIONS (UK) LTD. (SC395197)
- Filing history for T.L.A. SOLUTIONS (UK) LTD. (SC395197)
- People for T.L.A. SOLUTIONS (UK) LTD. (SC395197)
- More for T.L.A. SOLUTIONS (UK) LTD. (SC395197)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Thomas Peter Jordan as a director on 27 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AP01 | Appointment of Mr Michael Gerald Dunn as a director on 1 April 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from Suite 5 Craighall Business Park 23 Eagle Street Glasgow G4 9XA United Kingdom on 13 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from 2 Langley Avenue Glasgow G13 3LE United Kingdom on 8 June 2012 | |
24 May 2012 | AP01 | Appointment of Mr Thomas Peter Jordan as a director | |
24 May 2012 | TM01 | Termination of appointment of Jason Wylie as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Jason Wylie as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Thomas Jordan as a director | |
05 Apr 2012 | TM02 | Termination of appointment of Lauren Semple as a secretary | |
15 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|
|
23 Mar 2011 | AP01 | Appointment of Thomas Peter Jordan as a director | |
23 Mar 2011 | AP03 | Appointment of Lauren Semple as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |