Advanced company searchLink opens in new window

TFSP LIMITED

Company number SC569260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
03 Aug 2018 TM01 Termination of appointment of Ross Mcallister as a director on 1 August 2018
03 Aug 2018 TM01 Termination of appointment of Dale Mcallister as a director on 1 August 2018
03 Aug 2018 PSC07 Cessation of Dale Mcallister as a person with significant control on 1 August 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
04 Jun 2018 CH04 Secretary's details changed for Infinity Secretaries Limited on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from 37 Albert Street Aberdeen AB25 1XU United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 4 June 2018
08 Feb 2018 AP01 Appointment of Ross Mcallister as a director on 8 February 2018
29 Jun 2017 PSC01 Notification of Dale Mcallister as a person with significant control on 21 June 2017
29 Jun 2017 PSC07 Cessation of Dale Mcallister as a person with significant control on 21 June 2017
29 Jun 2017 AP01 Appointment of Dale Mcallister as a director on 21 June 2017
29 Jun 2017 TM01 Termination of appointment of Dale Mcallister as a director on 21 June 2017
21 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-21
  • GBP 2