T A ST IVES LIMITED

08158506
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 accounts Annual Accounts 7 Buy now
21 Sep 2021 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 accounts Annual Accounts 7 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Termination of appointment of director (Melanie Jayne Omirou) 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 8 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
21 Jun 2017 officers Termination of appointment of secretary (Melanie Jayne Omirou) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Change of particulars for director (Mr John Mirko Skok) 2 Buy now
02 Sep 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
02 Sep 2016 officers Change of particulars for secretary (Mrs Melanie Jayne Omirou) 1 Buy now
02 Sep 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 mortgage Registration of a charge 23 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 annual-return Annual Return 6 Buy now
02 Sep 2015 address Move Registers To Sail Company With New Address 1 Buy now
02 Sep 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
02 Sep 2015 address Change Sail Address Company With New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
28 Jan 2015 mortgage Registration of a charge 12 Buy now
03 Jan 2015 mortgage Registration of a charge 26 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 officers Appointment of secretary (Mrs Melanie Jayne Omirou) 2 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Malgorzata Wozniczka) 1 Buy now
16 Apr 2014 accounts Annual Accounts 10 Buy now
11 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
24 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
17 Oct 2012 capital Return of Allotment of shares 4 Buy now
29 Aug 2012 officers Appointment of secretary (Miss Malgorzata Wozniczka) 2 Buy now
29 Aug 2012 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
26 Jul 2012 incorporation Incorporation Company 22 Buy now