TSO HOLDINGS A LIMITED

03646936
55 WELLS STREET LONDON ENGLAND W1A 3AE

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 officers Termination of appointment of director (Richard Stanley Coward) 1 Buy now
26 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Richard Stanley Coward) 1 Buy now
15 Mar 2018 officers Appointment of director (Mr Stephen James Faulkner) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Stuart Dudley Trood) 1 Buy now
18 Jan 2018 officers Termination of appointment of secretary (Jane Li) 1 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 5 Buy now
22 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
22 Jun 2017 insolvency Solvency Statement dated 11/05/17 1 Buy now
22 Jun 2017 resolution Resolution 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 5 Buy now
22 Aug 2016 officers Termination of appointment of director (Andrea Lattimore) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Jeremy Hamilton Hook) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Andrew James Gunton) 1 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 officers Change of particulars for director (Stuart Dudley Trood) 2 Buy now
16 Nov 2015 officers Appointment of secretary (Mrs Jane Li) 2 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Exel Secretarial Services Limited) 1 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
21 Oct 2015 officers Appointment of director (Mr Jeremy Hamilton Hook) 2 Buy now
21 Oct 2015 officers Appointment of director (Mr Andrew James Gunton) 2 Buy now
21 Oct 2015 officers Termination of appointment of director (Marco Alessandro Pierleoni) 1 Buy now
01 Oct 2015 accounts Annual Accounts 5 Buy now
10 Aug 2015 officers Appointment of director (Mr Richard Stanley Coward) 2 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
12 Aug 2014 officers Appointment of director (Andrea Lattimore) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Marco Alessandro Pierleoni) 2 Buy now
27 Jan 2014 officers Termination of appointment of secretary (William Duncan) 1 Buy now
27 Jan 2014 officers Appointment of corporate secretary (Exel Secretarial Services Limited) 2 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jul 2012 officers Appointment of director (Mr Marco Alessandro Pierleoni) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Stuart Dudley Trood) 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Richard Dell) 1 Buy now
03 Jul 2012 accounts Annual Accounts 13 Buy now
30 Apr 2012 officers Termination of appointment of director (Christopher Toulson Clarke) 1 Buy now
30 Apr 2012 officers Appointment of director (Stuart Dudley Trood) 2 Buy now
25 Apr 2012 officers Change of particulars for secretary (William Grant Duncan) 1 Buy now
08 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 15 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 12 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 accounts Annual Accounts 12 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
23 Oct 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: the stationery office st crispins, duke street norwich norfolk NR3 1PD 1 Buy now
31 Dec 2007 resolution Resolution 1 Buy now
21 Dec 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Oct 2007 accounts Annual Accounts 10 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 officers New secretary appointed 2 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
08 Nov 2006 annual-return Return made up to 09/10/06; full list of members 7 Buy now
23 Oct 2006 accounts Annual Accounts 10 Buy now
10 Nov 2005 accounts Annual Accounts 10 Buy now
07 Nov 2005 annual-return Return made up to 09/10/05; full list of members 7 Buy now
12 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 officers New director appointed 3 Buy now
12 Apr 2005 officers Director's particulars changed 1 Buy now
30 Oct 2004 accounts Annual Accounts 11 Buy now
27 Oct 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
21 Oct 2003 annual-return Return made up to 09/10/03; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 11 Buy now
18 Apr 2003 officers Director resigned 1 Buy now
28 Oct 2002 accounts Annual Accounts 8 Buy now
28 Oct 2002 annual-return Return made up to 09/10/02; full list of members 7 Buy now
31 Dec 2001 officers New secretary appointed;new director appointed 3 Buy now
31 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
22 Oct 2001 annual-return Return made up to 09/10/01; full list of members 7 Buy now
11 Oct 2001 accounts Annual Accounts 10 Buy now
24 Oct 2000 annual-return Return made up to 09/10/00; full list of members 7 Buy now
29 Sep 2000 accounts Annual Accounts 12 Buy now
02 Aug 2000 mortgage Particulars of mortgage/charge 12 Buy now
02 Aug 2000 mortgage Particulars of mortgage/charge 17 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 9 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2000 capital Declaration of assistance for shares acquisition 8 Buy now