- Company Overview for TFSP LIMITED (SC569260)
- Filing history for TFSP LIMITED (SC569260)
- People for TFSP LIMITED (SC569260)
- More for TFSP LIMITED (SC569260)
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
|
|
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
Statement of capital on 2017-06-21
|